Paisley
PA2 6QH
Scotland
Director Name | Mrs Christine Margaret Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(77 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 January 2006) |
Role | Director/Company Secretary |
Correspondence Address | Peel House Haseley Knob Hatton Warwick CV35 7JD |
Director Name | David Hudson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(77 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Peel House Haseley Knob Hatton Warwick CV35 7JD |
Secretary Name | Mrs Christine Margaret Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(77 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Peel House Haseley Knob Hatton Warwick CV35 7JD |
Secretary Name | Margaret Hazel Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stonehurst Road Great Barr Birmingham West Midlands B43 7RN |
Director Name | Margaret Hazel Tyler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stonehurst Road Great Barr Birmingham West Midlands B43 7RN |
Director Name | Mr Derek Finlayson Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Wharton Street Birmingham B7 5TR |
Director Name | Mr Ian Philip Bradbeer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(96 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gee Business Centre Holborn Hill Birmingham B7 5JR |
Secretary Name | Mr Derek Finlayson Marchant |
---|---|
Status | Resigned |
Appointed | 30 September 2010(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 7 Wharton Street Birmingham B7 5TR |
Director Name | Mr Manfred Prinz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 January 2012(98 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Website | www.ashstamp.co.uk |
---|
Registered Address | 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Trodat (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 February 1988 | Delivered on: 21 March 1988 Satisfied on: 30 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257 summer lane newtown birmingham west midlands title no. Wm 240483. Fully Satisfied |
---|---|
2 August 1983 | Delivered on: 11 August 1983 Satisfied on: 30 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures and fixed plant and machinery. Fully Satisfied |
31 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page) |
14 July 2017 | Notification of Trodat Trotec Holding Gmbh as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Trodat Trotec Holding Gmbh as a person with significant control on 14 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
11 October 2013 | Registered office address changed from 7 Wharton Street Birmingham B7 5TR on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 7 Wharton Street Birmingham B7 5TR on 11 October 2013 (1 page) |
19 July 2013 | Full accounts made up to 30 June 2012 (19 pages) |
19 July 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Derek Marchant as a secretary (1 page) |
31 January 2012 | Termination of appointment of Derek Marchant as a director (1 page) |
31 January 2012 | Termination of appointment of Derek Marchant as a director (1 page) |
31 January 2012 | Termination of appointment of Derek Marchant as a secretary (1 page) |
19 January 2012 | Appointment of Mr Manfred Prinz as a director (2 pages) |
19 January 2012 | Appointment of Mr Manfred Prinz as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director (2 pages) |
4 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director (2 pages) |
4 October 2010 | Termination of appointment of Margaret Tyler as a director (1 page) |
4 October 2010 | Termination of appointment of Margaret Tyler as a secretary (1 page) |
4 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director (2 pages) |
4 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary (1 page) |
4 October 2010 | Termination of appointment of Margaret Tyler as a secretary (1 page) |
4 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director (2 pages) |
4 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary (1 page) |
4 October 2010 | Termination of appointment of Margaret Tyler as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Director's details changed for Margaret Hazel Tyler on 28 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Margaret Hazel Tyler on 28 June 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 4 wharton street birmingham B7 5TR uk (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 4 wharton street birmingham B7 5TR uk (1 page) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Location of debenture register (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 149 barford street birmingham B5 6AS (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 149 barford street birmingham B5 6AS (1 page) |
21 April 2008 | Director appointed margaret hazel tyler (2 pages) |
21 April 2008 | Director appointed margaret hazel tyler (2 pages) |
15 April 2008 | Appointment terminated director david hudson (1 page) |
15 April 2008 | Appointment terminated director david hudson (1 page) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 January 2006 | Resolutions
|
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
14 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
19 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 July 1998 | Return made up to 16/07/98; full list of members (8 pages) |
26 July 1998 | Return made up to 16/07/98; full list of members (8 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
29 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 July 1996 | Return made up to 16/07/96; full list of members (5 pages) |
25 July 1996 | Return made up to 16/07/96; full list of members (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
12 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1983 | Particulars of mortgage/charge (3 pages) |
11 August 1983 | Particulars of mortgage/charge (3 pages) |
26 July 1983 | Articles of association (5 pages) |
26 July 1983 | Articles of association (5 pages) |
12 November 1913 | Incorporation (12 pages) |
12 November 1913 | Incorporation (12 pages) |