Lawnswood Business Park
Leeds
West Yorkshire
LS16 6QY
Director Name | Mr Martin Gratton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenntag Uk Limited Redvers Close Lawnswood Business Park Leeds West Yorkshire LS16 6QY |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Mr Utrick Ashley Alexander |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Philip Jonathan Sumpter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mrs Nichole Pia Hay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Ashley Robert Richardson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Ms Michelle Jayne Briggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Michael David Anderton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mrs Penelope Cynthia King |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Timothy Wesley Robinson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Mark James Stafford |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr David Edward Wright |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 2022) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | IMCO Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | primesurfactants.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3572200 |
Telephone region | Leeds |
Registered Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
10k at £1 | Michelle Briggs 4.76% Ordinary Non Voting |
---|---|
50k at £1 | Ashley Richardson 23.81% Ordinary |
50k at £1 | Nichole Hall 23.81% Ordinary |
50k at £1 | Philip Sumpter 23.81% Ordinary |
50k at £1 | Utrick Alexander 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,458 |
Cash | £5,281 |
Current Liabilities | £1,069,946 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
7 February 2012 | Delivered on: 14 February 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 January 2021 | Appointment of Mr Michael David Anderton as a director on 1 January 2021 (2 pages) |
---|---|
4 January 2021 | Appointment of Mr Mark James Stafford as a director on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Timothy Wesley Robinson as a director on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mrs Penelope Cynthia King as a director on 1 January 2021 (2 pages) |
14 July 2020 | Purchase of own shares. (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
19 June 2020 | Notification of Nichole Hay as a person with significant control on 21 April 2020 (2 pages) |
19 June 2020 | Notification of Ashley Richardson as a person with significant control on 21 April 2020 (2 pages) |
19 June 2020 | Notification of Utrick Alexander as a person with significant control on 21 April 2020 (2 pages) |
19 June 2020 | Notification of Philip Sumpter as a person with significant control on 21 April 2020 (2 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Cancellation of shares. Statement of capital on 21 April 2020
|
12 June 2020 | Withdrawal of a person with significant control statement on 12 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Michelle Jayne Briggs as a director on 6 April 2020 (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
24 April 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 December 2016 (15 pages) |
31 May 2017 | Total exemption full accounts made up to 30 December 2016 (15 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
24 January 2017 | Director's details changed for Nichole Pia Hall on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Nichole Pia Hall on 24 January 2017 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Nichole Pia Hall on 8 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 April 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
25 February 2014 | Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 25 February 2014 (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
21 June 2012 | Appointment of Michelle Jayne Briggs as a director (3 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
21 June 2012 | Appointment of Michelle Jayne Briggs as a director (3 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 January 2012 | Appointment of Nichole Pia Hall as a director (3 pages) |
12 January 2012 | Appointment of Philip Sumpter as a director (3 pages) |
12 January 2012 | Appointment of Nichole Pia Hall as a director (3 pages) |
12 January 2012 | Appointment of Ashley Robert Richardson as a director (3 pages) |
12 January 2012 | Appointment of Ashley Robert Richardson as a director (3 pages) |
12 January 2012 | Appointment of Philip Sumpter as a director (3 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
8 December 2011 | Current accounting period shortened from 30 April 2012 to 30 December 2011 (3 pages) |
8 December 2011 | Current accounting period shortened from 30 April 2012 to 30 December 2011 (3 pages) |
11 October 2011 | Termination of appointment of Imco Directors Limited as a director (2 pages) |
11 October 2011 | Appointment of Utrick Alexander as a director (3 pages) |
11 October 2011 | Termination of appointment of Imco Directors Limited as a director (2 pages) |
11 October 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
11 October 2011 | Appointment of Utrick Alexander as a director (3 pages) |
11 October 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed imco (72011) LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Company name changed imco (72011) LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice (2 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|