Company NameRenolit Cramlington Limited
Company StatusActive
Company Number00207104
CategoryPrivate Limited Company
Incorporation Date6 July 1925(98 years, 10 months ago)
Previous NamesCOVA Products Limited and Alkor Draka Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameSimon Mark Wilson
NationalityBritish
StatusCurrent
Appointed31 March 2006(80 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address15 Langton Court
Darras Hall
Ponteland
Northumberland
NE20 9AT
Director NameMr Simon Mark Wilson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(88 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressStation Road
Cramlington
Northumberland
NE23 8AQ
Director NameMr David Sean Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(90 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Cramlington
Northumberland
NE23 8AQ
Director NameMr Mario Karsten Jaenicke
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed16 May 2019(93 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStation Road
Cramlington
Northumberland
NE23 8AQ
Director NameMr Stefan Friedrich
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2022(97 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address50 Horschheimer Strasse
Worms
67547
Director NameMartin Guy Kellaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameMr Jan Eric Sangberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2000)
RoleDivision Manager
Correspondence AddressAlte Landstrasse 101
Ch-8800 Thalwil
Foreign
Director NameDr Rene Kurt Ruepp
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 1998)
RoleGeneral Manager
Correspondence AddressGrossplatzstrasse 26
Pfaffhausen Ch-8122
Foreign
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NamePius Binkert
Date of BirthMay 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 1994)
RoleIndustrialist
Correspondence AddressObere Hohe 10
Laufen Be Ch-4242
Foreign
Secretary NameMr Shaun Hastings
NationalityBritish
StatusResigned
Appointed19 June 1991(65 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NameHans Rudolf Strassler
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 1994(68 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 1998)
RoleChief Operating Officer Forbo
Correspondence AddressHohestrasse 72
Ch 8702 Zollikon
Zurich
Switzerland
Director NameWerner Kummer
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 1999(73 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2000)
RoleCompany Director
Correspondence AddressAllmendboden 16
Ch-8700 Kysnacht
Switzerland
Director NameHeinz Jurgen Erbach
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2001(75 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2001)
RoleGeneral Manager
Correspondence AddressIm Kreuzfeld 22
D 40885 Ratingen
Germany
Director NameDr Wolfgang Fritz Erich Knop
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2001(75 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressHermann Brangs Strasse 41
D 47877 Willich
Germany
Director NameJean Claude Georges Chauffoureaux
Date of BirthApril 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2001(76 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressRue Du Prince Albert 33
Brussels
1050
Foreign
Secretary NameMr Melvin John Dawes
NationalityEnglish
StatusResigned
Appointed14 December 2001(76 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolvay Uk Holding Company Ltd
Gresham House 53 Clarendon Road
Watford
Hertfordshire
WD17 1LA
Director NameDominique Christiane Clerbois
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed26 February 2002(76 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2006)
RoleManager
Correspondence AddressAvenue D'Homborchvled 38
Uccle
1180
Belgium
Director NameJozef Pieter Jan Claerbout
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed26 February 2002(76 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 2008)
RolePresident Alkor
Correspondence AddressTulpenstr 15
Neuried
Bavaria
82061
Germany
Director NamePierre Paul Marius Winant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed26 February 2002(76 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 May 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address48 Freiherr-Vom-Stein-Str.
Frankfurt Am Main
60323
Director NameDr Derek Taylorson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(79 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Romford Close
Barns Park
Cramlington
Northumberland
NE23 7XF
Director NameDr Heinz Gartner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(80 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2008)
RoleManager
Correspondence AddressHaydn Strasse 49
Mettmann
40822
Germany
Director NameMichael Thomas Kundel
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(80 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 July 2022)
RoleManager
Country of ResidenceGermany
Correspondence Address45 Rothrockstrasse
67549 Worms
Germany

Contact

Websiterenolit.com

Location

Registered AddressStation Road
Cramlington
Northumberland
NE23 8AQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

10m at £1Renolit (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,135,000
Gross Profit£15,426,000
Net Worth£20,023,000
Cash£2,606,000
Current Liabilities£6,765,000

Accounts

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

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2001Delivered on: 29 June 2001
Satisfied on: 28 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as therein 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
26 June 2001Delivered on: 29 June 2001
Satisfied on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as station road cramlington northumberland title number ND73138. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 June 2001Delivered on: 29 June 2001
Satisfied on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 June 2023Full accounts made up to 31 December 2022 (30 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 June 2023Secretary's details changed for Simon Mark Wilson on 5 June 2023 (1 page)
8 September 2022Full accounts made up to 31 December 2021 (33 pages)
22 July 2022Termination of appointment of Michael Thomas Kundel as a director on 14 July 2022 (1 page)
22 July 2022Appointment of Mr Stefan Friedrich as a director on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr David Sean Hall on 6 July 2022 (2 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (33 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (28 pages)
8 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (28 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Pierre Paul Marius Winant as a director on 16 May 2019 (1 page)
28 May 2019Appointment of Mr Mario Karsten Jaenicke as a director on 16 May 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
31 August 2017Full accounts made up to 31 December 2016 (29 pages)
5 July 2017Notification of Renolit (U.K.) Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Renolit (U.K.) Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Renolit (U.K.) Limited as a person with significant control on 5 July 2017 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 April 2017Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page)
28 November 2016Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000,000
(7 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000,000
(7 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 July 2015Appointment of Mr David Sean Hall as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr David Sean Hall as a director on 23 July 2015 (2 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000,000
(7 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000,000
(7 pages)
4 November 2014Section 519 (1 page)
4 November 2014Section 519 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000,000
(7 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000,000
(7 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2014Appointment of Mr Simon Mark Wilson as a director (2 pages)
10 January 2014Appointment of Mr Simon Mark Wilson as a director (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages)
15 June 2010Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages)
15 June 2010Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages)
15 June 2010Director's details changed for Pierre Paul Marius Winant on 10 May 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
29 April 2008Appointment terminated director jozef claerbout (1 page)
29 April 2008Appointment terminated director heinz gartner (1 page)
29 April 2008Appointment terminated director heinz gartner (1 page)
29 April 2008Appointment terminated director jozef claerbout (1 page)
19 July 2007Return made up to 19/06/07; no change of members (8 pages)
19 July 2007Return made up to 19/06/07; no change of members (8 pages)
11 April 2007Full accounts made up to 31 December 2006 (22 pages)
11 April 2007Full accounts made up to 31 December 2006 (22 pages)
5 December 2006Full accounts made up to 31 December 2005 (22 pages)
5 December 2006Full accounts made up to 31 December 2005 (22 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Memorandum and Articles of Association (4 pages)
20 October 2006Memorandum and Articles of Association (5 pages)
20 October 2006Memorandum and Articles of Association (4 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Memorandum and Articles of Association (5 pages)
14 July 2006Return made up to 19/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2006Return made up to 19/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: solvay house baronet road warrington cheshire WA4 6HB (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: solvay house baronet road warrington cheshire WA4 6HB (1 page)
18 April 2006Company name changed alkor draka LTD\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed alkor draka LTD\certificate issued on 18/04/06 (2 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (20 pages)
25 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 September 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
20 September 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
10 May 2005Memorandum and Articles of Association (3 pages)
10 May 2005Memorandum and Articles of Association (3 pages)
13 December 2004Remove articles (wrong file) (1 page)
13 December 2004Remove articles (wrong file) (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2004Company name changed cova products LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed cova products LIMITED\certificate issued on 11/05/04 (2 pages)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
23 July 2003Return made up to 19/06/03; full list of members (8 pages)
23 July 2003Return made up to 19/06/03; full list of members (8 pages)
4 July 2003Registered office changed on 04/07/03 from: solvay house grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE (1 page)
4 July 2003Registered office changed on 04/07/03 from: solvay house grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
9 December 2002Auditor's resignation (1 page)
9 December 2002Auditor's resignation (1 page)
22 July 2002Full accounts made up to 31 December 2001 (20 pages)
22 July 2002Full accounts made up to 31 December 2001 (20 pages)
12 July 2002Return made up to 19/06/02; full list of members (8 pages)
12 July 2002Return made up to 19/06/02; full list of members (8 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: station road cramlington northumberland NE23 8AQ (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: station road cramlington northumberland NE23 8AQ (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full accounts made up to 31 December 2000 (18 pages)
21 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full accounts made up to 31 December 2000 (18 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
16 February 2001Company name changed forbo-cp LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed forbo-cp LIMITED\certificate issued on 16/02/01 (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 2000Return made up to 19/06/00; full list of members (7 pages)
29 June 2000Return made up to 19/06/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
15 July 1999Full accounts made up to 31 December 1998 (20 pages)
15 July 1999Full accounts made up to 31 December 1998 (20 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 March 1999Memorandum and Articles of Association (5 pages)
5 March 1999Memorandum and Articles of Association (5 pages)
18 January 1999Ad 31/12/98--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages)
18 January 1999Ad 31/12/98--------- £ si 2500000@1=2500000 £ ic 7500000/10000000 (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (17 pages)
19 June 1997Return made up to 19/06/97; no change of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (17 pages)
19 June 1997Return made up to 19/06/97; no change of members (8 pages)
19 June 1996Return made up to 19/06/96; full list of members (8 pages)
19 June 1996Return made up to 19/06/96; full list of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (18 pages)
19 June 1996Full accounts made up to 31 December 1995 (18 pages)
20 June 1995Return made up to 19/06/95; full list of members (8 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1995Return made up to 19/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
2 January 1990Company name changed\certificate issued on 02/01/90 (2 pages)
16 June 1987Memorandum and Articles of Association (7 pages)
16 June 1987Memorandum and Articles of Association (7 pages)
10 March 1955Company name changed\certificate issued on 10/03/55 (6 pages)
10 March 1955Company name changed\certificate issued on 10/03/55 (6 pages)
6 July 1925Certificate of incorporation (2 pages)
6 July 1925Certificate of incorporation (2 pages)