Leeds
LS11 8BR
Director Name | Mrs Vanessa Lorraine Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Uk Tax Director And Head Of Holdings |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Secretary Name | Dowding & Mills Plc (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 193 Camp Hill Birmingham B12 0JJ |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Mr Robert Samuel Goldsmith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 17 Morshead Mansions Morshead Road London W9 1LE |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Brampton Bryan Bucknell Shropshire SY7 0DH Wales |
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Home Farm The Hendre Monmouth Gwent NP25 5HH Wales |
Director Name | Mr Simon Grant Balem |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding & Mills Camp Hill Birmingham B12 0JJ |
Director Name | Timothy Ian Barrett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dowding & Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding & Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding & Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Christian Powles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2022) |
Role | Head Of Electro Mechanical Services - Emea |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | dowdingandmills.com |
---|
Registered Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
27m at £1 | Castle Support Services PLC 83.98% Preference |
---|---|
5.2m at £1 | Castle Support Services PLC 16.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,883,000 |
Current Liabilities | £60,280,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
21 March 2024 | Appointment of Mrs Vanessa Lorraine Jackson as a director on 19 March 2024 (2 pages) |
---|---|
19 March 2024 | Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page) |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 July 2022 | Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page) |
7 July 2022 | Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
9 November 2021 | Withdrawal of a person with significant control statement on 9 November 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from C/O Dowding & Mills Camp Hill Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 December 2018 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 March 2018 | Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 November 2017 | Notification of Castle Support Services Plc as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Castle Support Services Plc as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 23 November 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 January 2014 | Section 519 (2 pages) |
9 January 2014 | Section 519 (2 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Accounts made up to 31 December 2011 (18 pages) |
12 June 2012 | Accounts made up to 31 December 2011 (18 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
3 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Accounts made up to 30 June 2010 (18 pages) |
18 November 2010 | Accounts made up to 30 June 2010 (18 pages) |
28 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
28 July 2010 | Termination of appointment of Tudor Davies as a director (1 page) |
28 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
28 July 2010 | Termination of appointment of Tudor Davies as a director (1 page) |
28 July 2010 | Appointment of Mr Garth Jeffery Bradwell as a director (2 pages) |
28 July 2010 | Appointment of Mr Garth Jeffery Bradwell as a director (2 pages) |
28 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
28 July 2010 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
6 May 2010 | Accounts made up to 30 June 2009 (17 pages) |
6 May 2010 | Accounts made up to 30 June 2009 (17 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (17 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (17 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
10 January 2008 | Return made up to 17/11/07; full list of members (6 pages) |
10 January 2008 | Return made up to 17/11/07; full list of members (6 pages) |
7 November 2007 | Accounts made up to 30 June 2007 (19 pages) |
7 November 2007 | Accounts made up to 30 June 2007 (19 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 June 2007 | Resolutions
|
2 May 2007 | Ad 28/03/07--------- £ si 6@1=6 £ ic 32149994/32150000 (1 page) |
2 May 2007 | Ad 28/03/07--------- £ si 6@1=6 £ ic 32149994/32150000 (1 page) |
27 April 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
27 April 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
11 December 2006 | Return made up to 17/11/06; full list of members (10 pages) |
11 December 2006 | Return made up to 17/11/06; full list of members (10 pages) |
10 October 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
22 August 2006 | £ ic 32649994/32149994 25/07/06 £ sr 500000@1=500000 (1 page) |
22 August 2006 | £ nc 32650000/32150000 25/07/06 (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | £ ic 32649994/32149994 25/07/06 £ sr 500000@1=500000 (1 page) |
22 August 2006 | £ nc 32650000/32150000 25/07/06 (1 page) |
22 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | £ nc 5000000/32650000 25/07/06 (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Ad 25/07/06--------- £ si 27649994@1=27649994 £ ic 5000000/32649994 (4 pages) |
7 August 2006 | Ad 25/07/06--------- £ si 27649994@1=27649994 £ ic 5000000/32649994 (4 pages) |
7 August 2006 | £ nc 5000000/32650000 25/07/06 (2 pages) |
16 February 2006 | Company name changed rydenor investments LIMITED\certificate issued on 16/02/06 (3 pages) |
16 February 2006 | Company name changed rydenor investments LIMITED\certificate issued on 16/02/06 (3 pages) |
4 January 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2006 | Resolutions
|
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 50 broadway london SW1H 0BL (1 page) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (10 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 50 broadway london SW1H 0BL (1 page) |
9 December 2005 | New director appointed (10 pages) |
17 November 2005 | Incorporation (15 pages) |
17 November 2005 | Incorporation (15 pages) |