Company NameBrenntag Colours Limited
DirectorsMartin Gratton and Russel Argo
Company StatusActive
Company Number04227005
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Previous NamesDiskelectro Limited and Albion Colours Limited

Business Activity

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

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusCurrent
Appointed27 July 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2001)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMr Ian Lockwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Wondesford Dale
Binfield
Berkshire
RG42 5TG
Secretary NamePaul Anthony Dungate
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 July 2001)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed28 July 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrenntag-colours.com
Email address[email protected]
Telephone01422 358431
Telephone regionHalifax

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

9.9m at £1Brenntag Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,446,000
Net Worth£8,532,000
Cash£1,000
Current Liabilities£2,933,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

13 November 2006Delivered on: 16 November 2006
Persons entitled: Deutsche Bank Ag London Branch (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H main office block nestle factory site bailey hall road halifax t/no WYK822067.
Outstanding
20 September 2006Delivered on: 2 October 2006
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 September 2006Delivered on: 2 October 2006
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Waterside soap works southowram halifax t/no WYK349808 and land and buildings at high level way pellon lane halifax t/no WYK282754.
Outstanding
23 January 2003Delivered on: 6 February 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 1 February 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts.
Fully Satisfied
6 January 2003Delivered on: 23 January 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 7 January 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 13 August 2001
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as diskelectro limited) to the chargee under the subordinated security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 9 August 2001
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined).
Particulars: F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2024Statement by Directors (1 page)
7 February 2024Solvency Statement dated 29/01/24 (1 page)
7 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2024Statement of capital on 7 February 2024
  • GBP 1
(5 pages)
20 September 2023Full accounts made up to 31 December 2022 (19 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (19 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (20 pages)
22 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (19 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (23 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (29 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (29 pages)
1 August 2017Full accounts made up to 31 December 2016 (29 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
2 June 2017Second filing for the termination of David Michael O'connell as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of David Michael O'connell as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2017
(2 pages)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
13 October 2016Satisfaction of charge 7 in full (1 page)
13 October 2016Satisfaction of charge 7 in full (1 page)
13 October 2016Satisfaction of charge 9 in full (1 page)
13 October 2016Satisfaction of charge 9 in full (1 page)
13 October 2016Satisfaction of charge 8 in full (1 page)
13 October 2016Satisfaction of charge 8 in full (1 page)
5 August 2016Full accounts made up to 31 December 2015 (29 pages)
5 August 2016Full accounts made up to 31 December 2015 (29 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,911,413
(7 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,911,413
(7 pages)
29 July 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,911,413
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,911,413
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,911,413
(5 pages)
8 May 2015Appointment of Mr Russel Argo as a director on 31 March 2015 (2 pages)
8 May 2015Appointment of Mr Russel Argo as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 9,911,413
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 9,911,413
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 9,911,413
(5 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Secretary's details changed for Martin Gratton on 21 June 2013 (1 page)
27 June 2013Secretary's details changed for Martin Gratton on 21 June 2013 (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Director's details changed for Martin Gratton on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Martin Gratton on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Martin Gratton on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Steven Edward Holland on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ms Clare Marie Waters on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ms Clare Marie Waters on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David Michael O'connell on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David Michael O'connell on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Steven Edward Holland on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David Michael O'connell on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ms Clare Marie Waters on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Steven Edward Holland on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 December 2010Company name changed albion colours LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Company name changed albion colours LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
18 June 2009Return made up to 01/06/09; full list of members (5 pages)
18 June 2009Return made up to 01/06/09; full list of members (5 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Location of register of members (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Particulars of mortgage/charge (10 pages)
16 November 2006Particulars of mortgage/charge (10 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2006Particulars of mortgage/charge (10 pages)
2 October 2006Particulars of mortgage/charge (10 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
27 September 2006Declaration of assistance for shares acquisition (26 pages)
27 September 2006Declaration of assistance for shares acquisition (26 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
27 March 2006Full accounts made up to 31 December 2005 (16 pages)
27 March 2006Full accounts made up to 31 December 2005 (16 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 09/12/05--------- £ si 9911412@1=9911412 £ ic 1/9911413 (2 pages)
17 March 2006Ad 09/12/05--------- £ si 9911412@1=9911412 £ ic 1/9911413 (2 pages)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
17 March 2006Nc inc already adjusted 09/12/05 (1 page)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
6 April 2003Full accounts made up to 30 June 2002 (17 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
6 April 2003Full accounts made up to 30 June 2002 (17 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 February 2003Particulars of mortgage/charge (19 pages)
6 February 2003Particulars of mortgage/charge (19 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (17 pages)
7 January 2003Particulars of mortgage/charge (17 pages)
17 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
9 August 2001Particulars of mortgage/charge (21 pages)
9 August 2001Company name changed diskelectro LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Particulars of mortgage/charge (21 pages)
9 August 2001Company name changed diskelectro LIMITED\certificate issued on 09/08/01 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2001New director appointed (2 pages)
1 June 2001Incorporation (13 pages)
1 June 2001Incorporation (13 pages)