Company NameZentia Limited
Company StatusActive
Company Number00207732
CategoryPrivate Limited Company
Incorporation Date7 August 1925(98 years, 9 months ago)
Previous NamesArmstrong World Industries Limited and Ceiling Solutions Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Lee Alan Davidson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(93 years after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
Director NameChristopher Taylor-Carr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(94 years, 8 months after company formation)
Appointment Duration4 years
RoleDirector - Operations
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
Director NameMr Dirk Jaspers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed26 October 2020(95 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
Secretary NameLee Alan Davidson
StatusCurrent
Appointed13 June 2022(96 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
Director NameGeorge Albert Lorch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleExecutive Vice President
Correspondence Address250 Eshelman Road
Lancaster
Pennsylvania Pa
17601
Director NameWilliam Wesley Locke
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1993)
RoleGroup Vice President
Correspondence Address1326 Stillwater Road
Lancaster Pennsylvania Pa 17601
Foreign
Director NameStuart Large
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleDirector Of Floor Operations
Correspondence AddressHillfields Stubbles Lane
Cookham
Maidenhead
Berkshire
SL6 9PX
Director NameRobin Kemp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleManaging Director
Correspondence AddressAutumn End Grange Gardens
Farnham Common
Slough
Berkshire
SL2 3HL
Director NamePeter Robert Voice Henson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleChartered Accountant
Correspondence AddressNutshell Lewins Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameWilliam Adams
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1993)
RolePresident
Correspondence Address11 Springdell Road
Lancaster Pennsylvania Pa 17601
Foreign
Secretary NamePeter Robert Voice Henson
NationalityBritish
StatusResigned
Appointed24 October 1991(66 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressNutshell Lewins Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameMr Dennis Miles Draeger
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(67 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1996)
RoleGroup Vice President
Correspondence Address271 Brook Farm Road
Lancaster
Pennsylvania
1760
Director NameHenry A Bradshaw
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(67 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1996)
RoleGroup Vice President
Correspondence Address90 Summitville Court
Lancaster
Pa
17603
Director NameAlan Lee Burnaford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(68 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 1994)
RoleGeneral Manager
Correspondence AddressChiltern Lodge Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AN
Director NameThomas Merritt McEvoy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCitizen Of The Unite
StatusResigned
Appointed20 September 1994(69 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 1998)
RoleGeneral Manager
Correspondence Address28 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameStuart Charles Abbott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(70 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2000)
RoleVice President
Correspondence Address19 Foxglove Close
Wokingham
Berkshire
RG41 3NF
Secretary NameStuart Wheatley
NationalityBritish
StatusResigned
Appointed22 April 1996(70 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2000)
RoleFinance Director
Correspondence Address22 Aran Heights
Chalfont St Giles
Buckinghamshire
HP8 4DZ
Director NameGerard Loy Glenn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(72 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressRutherwyck House Holloway Hill
Longcross
Chertsey
Surrey
KT16 0AE
Director NameJeffery Richard Geyer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(74 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressKarlstrasse 3
Apartment Nr 2
Bietigheim-Bissingen
D-74321
Germany
Secretary NameMelanie Jayne Hewitson
NationalityBritish
StatusResigned
Appointed31 May 2000(74 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameDavid A Frank
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(74 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 June 2007)
RoleCompany Director
Correspondence Address2167 Landis Valley Road
Lancaster Pa 17601
Pennsylvania
United States
Director NameDavid Scott Cookson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2004(78 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2008)
RoleSenior Vp Europe
Correspondence Address8 Cypress Court
Virginia Water
Surrey
GU25 4TB
Director NameNicholas John Buckingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(81 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2009)
RoleVice President Operations
Country of ResidenceUnited Kingdom
Correspondence Address3 Lacey Drive
Naphill
High Wycombe
Buckinghamshire
HP14 4RR
Director NameMiss Evelyne Marie Jeanne Graczyk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(82 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2009)
RoleGeneral Manager Finance
Country of ResidenceUnited Kingdom
Correspondence Address25 Elmers Court
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1QF
Director NameMr Gunter Klaus Everink
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2009(83 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2011)
RoleGm Finance
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameMiss Evelyne Marie Jeanne Graczyk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2011(86 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2016)
RoleGm, Finance
Country of ResidenceFrance
Correspondence AddressArmstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Secretary NameMr Rohit Kumar Midha
StatusResigned
Appointed31 October 2011(86 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2016)
RoleCompany Director
Correspondence AddressArmstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameMr Stephen Francis McNamara
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(86 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2019)
RoleController
Country of ResidenceUnited States
Correspondence AddressHarman House 2nd Floor
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Charles Edward Irving-Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(86 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2014)
RoleCeo, Manufacturing Business
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameSara Joanne Carter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(89 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 2nd Floor
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Mark Alan Laikin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(90 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 2nd Floor
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameMr Michael James Bignell
StatusResigned
Appointed12 May 2016(90 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressHarman House 2nd Floor
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameWillem Antonius Middel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2017(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2020)
RoleVp And Managing Director Emea
Country of ResidenceNetherlands
Correspondence AddressHarman House 2nd Floor
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameChristopher Lloret Linares
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2020(94 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
Secretary NameLouise Hall
StatusResigned
Appointed31 March 2020(94 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2022)
RoleCompany Director
Correspondence AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP

Contact

Websitewww.armstrong.com
Telephone0191 4971000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway South Team Valley
Gateshead
Tyne & Wear
NE11 0SP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

25.7m at £1Armstrong (Uk) Investments
100.00%
Ordinary

Financials

Year2014
Turnover£88,466,000
Gross Profit£15,242,000
Net Worth£50,151,000
Cash£22,063,000
Current Liabilities£17,797,000

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property site BT1/0135, 0.169, 0.177 0.210 and 0.236 kingsway south team valley trading estate, title no: TY164781. Please refer to instrument for further details.
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property team valley 1 - kingsway south, team valley trading estate, gateshead, NE11 0SP, title no: TY164781. Please refer to instrument for further details.
Outstanding
31 March 2020Delivered on: 31 March 2020
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: The land known as team valley 1 - kingsway south, team valley trading estate, gateshead, NE11 0SP (with title number TY164781).. The land known as team valley 2 princeway central, team valley trading estate, gateshead, NE11 0TU (with title number TY540535).
Outstanding
5 December 2000Delivered on: 13 December 2000
Satisfied on: 20 November 2010
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 fixed plant and machinery.
Fully Satisfied
6 December 1967Delivered on: 15 December 1967
Satisfied on: 9 February 2008
Persons entitled: The Mayor Aldermen and Burgesses of the County Borough of Oldham

Classification: Mortgage
Secured details: £165,000.
Particulars: All land and industrial buildings on the south east side of busk rd and the north west side of mars street oldham lancs.
Fully Satisfied
2 September 1966Delivered on: 15 September 1966
Satisfied on: 9 February 2008
Persons entitled: The Mayor Alderman and Burgesses of the County Borough of Oldham

Classification: Mortgage
Secured details: £165,000.
Particulars: Interest of the company in an agreement of 13.12.65 which provides for the erection by the company of industrial premises on land in mars street and busk road oldham (see doc 79 for details).
Fully Satisfied

Filing History

13 January 2021Termination of appointment of Christopher Lloret Linares as a director on 11 January 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (38 pages)
2 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
19 November 2020Appointment of Mr Dirk Jaspers as a director on 26 October 2020 (2 pages)
3 July 2020Cessation of Armstrong (U.K.) Investments as a person with significant control on 27 March 2020 (1 page)
3 July 2020Notification of a person with significant control statement (2 pages)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
(3 pages)
27 May 2020Appointment of Christopher Taylor-Carr as a director on 31 March 2020 (2 pages)
27 May 2020Appointment of Christopher Lloret Linares as a director on 31 March 2020 (2 pages)
26 May 2020Registered office address changed from Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom to Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SP on 26 May 2020 (1 page)
22 May 2020Appointment of Louise Hall as a secretary on 31 March 2020 (2 pages)
22 May 2020Termination of appointment of Michael James Bignell as a secretary on 31 March 2020 (1 page)
20 April 2020Termination of appointment of William Mark Willis Jones as a director on 31 March 2020 (1 page)
17 April 2020Termination of appointment of Mark Alan Laikin as a director on 31 March 2020 (1 page)
17 April 2020Termination of appointment of Willem Antonius Middel as a director on 31 March 2020 (1 page)
31 March 2020Registration of charge 002077320004, created on 31 March 2020 (73 pages)
27 February 2020Director's details changed for Lee Alan Davidson on 1 November 2019 (2 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 October 2019Director's details changed for Mr Mark Alan Laikin on 12 June 2017 (2 pages)
28 October 2019Termination of appointment of Stephen Francis Mcnamara as a director on 30 September 2019 (1 page)
28 October 2019Director's details changed for Willem Antonius Middel on 30 September 2017 (2 pages)
28 October 2019Director's details changed for Mr William Mark Willis Jones on 12 June 2017 (2 pages)
28 October 2019Termination of appointment of Yang Ming Tham as a director on 30 September 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (34 pages)
1 August 2019Termination of appointment of Sara Joanne Carter as a director on 1 July 2019 (1 page)
7 February 2019Appointment of Yang Ming Tham as a director on 19 January 2019 (2 pages)
7 February 2019Termination of appointment of Fredrick Gary Miller as a director on 19 January 2019 (1 page)
15 November 2018Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ (1 page)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (33 pages)
21 August 2018Appointment of Lee Alan Davidson as a director on 13 August 2018 (2 pages)
21 August 2018Termination of appointment of Lingling Yang Stewart as a director on 13 August 2018 (1 page)
17 November 2017Director's details changed for Lingling Yang Stewart on 1 August 2017 (2 pages)
17 November 2017Director's details changed for Lingling Yang Stewart on 1 August 2017 (2 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 October 2017Second filing for the appointment of Frederick Miller as a director (6 pages)
18 October 2017Second filing for the appointment of Frederick Miller as a director (6 pages)
11 October 2017Appointment of Willem Antonius Middel as a director on 30 September 2017 (2 pages)
11 October 2017Termination of appointment of Albert Russell Mitchell Jr as a director on 30 September 2017 (1 page)
11 October 2017Appointment of Willem Antonius Middel as a director on 30 September 2017 (2 pages)
11 October 2017Termination of appointment of Albert Russell Mitchell Jr as a director on 30 September 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
29 September 2017Director's details changed for Mr Mark Alan Laikin on 12 June 2017 (2 pages)
29 September 2017Director's details changed for Mr Mark Alan Laikin on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from Armstrong House 38 Market Square Uxbridge Middlesex, UB8 1NG to Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Armstrong House 38 Market Square Uxbridge Middlesex, UB8 1NG to Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ on 12 June 2017 (1 page)
28 April 2017Termination of appointment of Michelle Trabosh as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michelle Trabosh as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Frederick Gary Miller as a director on 28 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2017.
(3 pages)
28 April 2017Appointment of Frederick Gary Miller as a director on 28 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2017.
(3 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
7 June 2016Resolutions
  • RES13 ‐ Increase in captial 04/05/2016
(1 page)
7 June 2016Resolutions
  • RES13 ‐ Increase in captial 04/05/2016
(1 page)
16 May 2016Termination of appointment of Rohit Kumar Midha as a secretary on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Rohit Kumar Midha as a secretary on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Michael James Bignell as a secretary on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Michael James Bignell as a secretary on 12 May 2016 (2 pages)
10 May 2016Appointment of Lingling Yang Stewart as a director on 25 April 2016 (2 pages)
10 May 2016Appointment of Lingling Yang Stewart as a director on 25 April 2016 (2 pages)
4 May 2016Termination of appointment of Thomas James Waters as a director on 25 April 2016 (1 page)
4 May 2016Termination of appointment of Thomas James Waters as a director on 25 April 2016 (1 page)
12 April 2016Appointment of Mark Alan Laikin as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Mark Alan Laikin as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Evelyne Marie Jeanne Graczyk as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Evelyne Marie Jeanne Graczyk as a director on 31 March 2016 (1 page)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,739,500
(10 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,739,500
(10 pages)
8 October 2015Full accounts made up to 31 December 2014 (28 pages)
8 October 2015Full accounts made up to 31 December 2014 (28 pages)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 August 2015Statement of company's objects (2 pages)
27 January 2015Director's details changed for Miss Evelyne Marie Jeanne Graczyk on 4 June 2014 (2 pages)
27 January 2015Director's details changed for Miss Evelyne Marie Jeanne Graczyk on 4 June 2014 (2 pages)
27 January 2015Director's details changed for Miss Evelyne Marie Jeanne Graczyk on 4 June 2014 (2 pages)
13 January 2015Termination of appointment of Charles Edward Irving-Swift as a director on 18 December 2014 (1 page)
13 January 2015Appointment of Sara Joanne Carter as a director on 18 December 2014 (2 pages)
13 January 2015Termination of appointment of Charles Edward Irving-Swift as a director on 18 December 2014 (1 page)
13 January 2015Appointment of Sara Joanne Carter as a director on 18 December 2014 (2 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 25,739,500

Statement of capital on 2014-11-13
  • GBP 25,739,500
(11 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 25,739,500

Statement of capital on 2014-11-13
  • GBP 25,739,500
(11 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
14 January 2014Director's details changed for Miss Evelyne Marie Jeanne Graczyk on 23 December 2013 (2 pages)
14 January 2014Director's details changed for Miss Evelyne Marie Jeanne Graczyk on 23 December 2013 (2 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,739,500
(11 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,739,500
(11 pages)
5 November 2013Full accounts made up to 31 December 2012 (28 pages)
5 November 2013Full accounts made up to 31 December 2012 (28 pages)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (29 pages)
8 October 2012Full accounts made up to 31 December 2011 (29 pages)
20 August 2012Director's details changed for Mr Albert Russell Mitchell Jr on 1 February 2012 (2 pages)
20 August 2012Director's details changed for Mr Albert Russell Mitchell Jr on 1 February 2012 (2 pages)
20 August 2012Director's details changed for Mr Albert Russell Mitchell Jr on 1 February 2012 (2 pages)
7 March 2012Appointment of Mr Charles Edward Irving-Swift as a director (2 pages)
7 March 2012Appointment of Mr Charles Edward Irving-Swift as a director (2 pages)
6 March 2012Termination of appointment of Folker Ohle as a director (1 page)
6 March 2012Termination of appointment of Folker Ohle as a director (1 page)
8 November 2011Appointment of Mr Stephen Francis Mcnamara as a director (2 pages)
8 November 2011Appointment of Mr Stephen Francis Mcnamara as a director (2 pages)
4 November 2011Termination of appointment of Christopher Stump as a director (1 page)
4 November 2011Termination of appointment of Christopher Stump as a director (1 page)
4 November 2011Termination of appointment of Melanie Hewitson as a secretary (1 page)
4 November 2011Appointment of Mr Rohit Kumar Midha as a secretary (1 page)
4 November 2011Appointment of Mr Rohit Kumar Midha as a secretary (1 page)
4 November 2011Termination of appointment of Melanie Hewitson as a secretary (1 page)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (30 pages)
4 October 2011Full accounts made up to 31 December 2010 (30 pages)
13 September 2011Appointment of Miss Evelyne Marie Jeanne Graczyk as a director (2 pages)
13 September 2011Appointment of Miss Evelyne Marie Jeanne Graczyk as a director (2 pages)
12 September 2011Termination of appointment of Gunter Everink as a director (1 page)
12 September 2011Termination of appointment of Gunter Everink as a director (1 page)
8 June 2011Appointment of Ms Michelle Trabosh as a director (2 pages)
8 June 2011Appointment of Ms Michelle Trabosh as a director (2 pages)
6 May 2011Termination of appointment of Jeffrey Vanino as a director (1 page)
6 May 2011Termination of appointment of Jeffrey Vanino as a director (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (27 pages)
1 October 2010Full accounts made up to 31 December 2009 (27 pages)
15 March 2010Appointment of Mr Christopher Jeremy Stump as a director (2 pages)
15 March 2010Appointment of Mr Christopher Jeremy Stump as a director (2 pages)
12 March 2010Appointment of Mr Folker Ohle as a director (2 pages)
12 March 2010Appointment of Mr Folker Ohle as a director (2 pages)
2 November 2009Director's details changed for William Mark Willis Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Albert Russell Mitchell Jr on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Charles Vanino on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Albert Russell Mitchell Jr on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William Mark Willis Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Gunter Klaus Everink on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Charles Vanino on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Thomas James Waters on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Gunter Klaus Everink on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Albert Russell Mitchell Jr on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William Mark Willis Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Thomas James Waters on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Jeffrey Charles Vanino on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Gunter Klaus Everink on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Thomas James Waters on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
11 August 2009Appointment terminated director nicholas buckingham (1 page)
11 August 2009Appointment terminated director nicholas buckingham (1 page)
17 June 2009Appointment terminated director serge thierry (1 page)
17 June 2009Appointment terminated director serge thierry (1 page)
16 March 2009Director appointed gunter klaus everink (2 pages)
16 March 2009Director appointed gunter klaus everink (2 pages)
16 March 2009Appointment terminated director evelyne graczyk (1 page)
16 March 2009Appointment terminated director evelyne graczyk (1 page)
17 November 2008Return made up to 24/10/08; full list of members (5 pages)
17 November 2008Return made up to 24/10/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (25 pages)
31 October 2008Full accounts made up to 31 December 2007 (25 pages)
4 June 2008Director appointed albert russell mitchell jr (2 pages)
4 June 2008Appointment terminated director david cookson (1 page)
4 June 2008Director appointed albert russell mitchell jr (2 pages)
4 June 2008Appointment terminated director david cookson (1 page)
13 May 2008Director appointed thomas james waters (2 pages)
13 May 2008Director appointed thomas james waters (2 pages)
6 May 2008Appointment terminated director barry sullivan (1 page)
6 May 2008Appointment terminated director barry sullivan (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Return made up to 24/10/07; full list of members (3 pages)
31 January 2008Return made up to 24/10/07; full list of members (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (26 pages)
5 October 2007Full accounts made up to 31 December 2006 (26 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
23 November 2006Return made up to 24/10/06; full list of members (3 pages)
23 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (28 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (28 pages)
24 January 2006Ad 21/12/05--------- £ si 16407138@1=16407138 £ ic 9332362/25739500 (2 pages)
24 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2006Ad 21/12/05--------- £ si 16407138@1=16407138 £ ic 9332362/25739500 (2 pages)
24 January 2006Nc inc already adjusted 21/12/05 (2 pages)
24 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2006Nc inc already adjusted 21/12/05 (2 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (25 pages)
20 October 2005Full accounts made up to 31 December 2004 (25 pages)
20 December 2004Return made up to 24/10/04; full list of members (3 pages)
20 December 2004Return made up to 24/10/04; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (28 pages)
29 October 2004Full accounts made up to 31 December 2003 (28 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
20 November 2003Return made up to 24/10/03; full list of members (9 pages)
20 November 2003Return made up to 24/10/03; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (28 pages)
4 November 2003Full accounts made up to 31 December 2002 (28 pages)
4 April 2003Full accounts made up to 31 December 2001 (25 pages)
4 April 2003Full accounts made up to 31 December 2001 (25 pages)
26 November 2002Return made up to 24/10/02; full list of members (9 pages)
26 November 2002Return made up to 24/10/02; full list of members (9 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
20 June 2002Auditor's resignation (2 pages)
20 June 2002Auditor's resignation (2 pages)
20 November 2001Return made up to 24/10/01; full list of members (8 pages)
20 November 2001Return made up to 24/10/01; full list of members (8 pages)
4 November 2001Full accounts made up to 31 December 2000 (25 pages)
4 November 2001Full accounts made up to 31 December 2000 (25 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 December 1999 (24 pages)
20 January 2001Full accounts made up to 31 December 1999 (24 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 24/10/00; full list of members (8 pages)
8 November 2000Return made up to 24/10/00; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
21 June 2000New director appointed (1 page)
21 June 2000New director appointed (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (25 pages)
2 November 1999Full accounts made up to 31 December 1998 (25 pages)
27 October 1999Return made up to 24/10/99; full list of members (7 pages)
27 October 1999Return made up to 24/10/99; full list of members (7 pages)
4 November 1998Return made up to 24/10/98; no change of members (6 pages)
4 November 1998Return made up to 24/10/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (25 pages)
3 November 1998Full accounts made up to 31 December 1997 (25 pages)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
25 January 1998Auditor's resignation (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Auditor's resignation (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
20 November 1997Return made up to 24/10/97; no change of members (6 pages)
20 November 1997Return made up to 24/10/97; no change of members (6 pages)
19 November 1997Amended full group accounts made up to 31 December 1996 (23 pages)
19 November 1997Amended full group accounts made up to 31 December 1996 (23 pages)
18 September 1997Full group accounts made up to 31 December 1996 (23 pages)
18 September 1997Full group accounts made up to 31 December 1996 (23 pages)
15 November 1996Return made up to 24/10/96; full list of members (6 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Full group accounts made up to 31 December 1995 (26 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Return made up to 24/10/96; full list of members (6 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Full group accounts made up to 31 December 1995 (26 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
21 October 1994Full group accounts made up to 31 December 1993 (26 pages)
21 October 1994Full group accounts made up to 31 December 1993 (26 pages)
8 March 1994£ ic 15332362/9332362 14/01/94 £ sr 6000000@1=6000000 (1 page)
8 March 1994£ ic 15332362/9332362 14/01/94 £ sr 6000000@1=6000000 (1 page)
25 October 1993Full accounts made up to 31 December 1992 (24 pages)
25 October 1993Full accounts made up to 31 December 1992 (24 pages)
18 October 1992Full accounts made up to 31 December 1991 (23 pages)
18 October 1992Full accounts made up to 31 December 1991 (23 pages)
30 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 February 1990£ nc 10332362/10832362 16/01/90 (2 pages)
27 February 1990£ nc 10332362/10832362 16/01/90 (2 pages)
3 November 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
3 November 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (3 pages)
1 January 1981Company name changed\certificate issued on 01/01/81 (3 pages)
30 October 1980Company name changed\certificate issued on 30/10/80 (3 pages)
30 October 1980Company name changed\certificate issued on 30/10/80 (3 pages)
4 October 1978Accounts made up to 31 December 2077 (25 pages)
3 October 1977Accounts made up to 31 December 1976 (18 pages)
3 October 1977Accounts made up to 31 December 1976 (18 pages)
6 September 1976Accounts made up to 31 December 1975 (6 pages)
6 September 1976Annual return made up to 28/07/76 (9 pages)
6 September 1976Annual return made up to 28/07/76 (9 pages)
6 September 1976Accounts made up to 31 December 1975 (6 pages)
1 April 1963Articles of association (27 pages)
1 April 1963Articles of association (27 pages)
7 August 1925Incorporation (44 pages)
7 August 1925Certificate of incorporation (1 page)
7 August 1925Incorporation (44 pages)
7 August 1925Certificate of incorporation (1 page)