Auvers Sur Oise
95430
France
Director Name | Andrew Freer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Mersen Boltby Way, Durham Lane Industrial Park Eaglescliffe Stockton-On-Tees Cleveland TS16 0RH |
Secretary Name | Ivan Herrero |
---|---|
Status | Current |
Appointed | 22 December 2015(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Mersen Boltby Way, Durham Lane Industrial Park Eaglescliffe Stockton-On-Tees Cleveland TS16 0RH |
Director Name | Sir William Joh Michael Grylls |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2001) |
Role | Consultant |
Correspondence Address | Winterborne Zelston House Blandford Dorset DT11 9EU |
Director Name | Maurice Arthur Pound |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1997) |
Role | Chemist |
Correspondence Address | Squirrels Woodmancote Henfield Sussex Bn5 |
Director Name | Stephen Derek Alistair Price |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Secretary Name | Stephen Derek Alistair Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Director Name | Stephen John Brady |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 May 2001) |
Role | Engineering Sales |
Correspondence Address | Allways Bramber Road Steyning West Sussex BN44 3PB |
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(27 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 9 Park Crescent Worthing West Sussex BN11 4AH |
Director Name | Peter Grahame Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodbury Avenue Petersfield Hampshire GU32 2ED |
Director Name | Gerard Claude Galopin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1996(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 September 2003) |
Role | Managing Director |
Correspondence Address | 45 Rue Carnot 92100 Boulogne Billancourt France |
Director Name | Mr John David Coidan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Main Street Great Ouseburn York YO26 9RQ |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(35 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Gerard Claude Galopin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2003(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 45 Rue Carnot 92100 Boulogne Billancourt France |
Director Name | Jean Claude Suquet |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 2010) |
Role | Finance Vice President |
Country of Residence | France |
Correspondence Address | Immeuble La Fayette 2-3 Place Des Vosages Paris La Defenses Foreign |
Secretary Name | Mr Michael Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | South Street Portslade Sussex BN41 2LX |
Director Name | Mr Hugh McLeod |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Street Portslade Sussex BN41 2LX |
Secretary Name | Mr Gordon John Mackay |
---|---|
Status | Resigned |
Appointed | 05 November 2013(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Unit 12 Tungsten Building George Street Portslade BN41 1RA |
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | South Street Portslade Sussex BN41 2LX |
Website | mersen.com |
---|---|
Telephone | 01273 415701 |
Telephone region | Brighton |
Registered Address | Boltby Way, Durham Lane Industrial Park Boltby Way Eaglescliffe Stockton-On-Tees TS16 0RH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
599 at £1 | Le Carbone (Holdings) LTD 99.83% Ordinary |
---|---|
1 at £1 | Michael Denyer 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,418,887 |
Gross Profit | £3,426,480 |
Net Worth | £4,259,262 |
Cash | £305,034 |
Current Liabilities | £17,018,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
20 April 2022 | Full accounts made up to 31 December 2020 (31 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2019 (29 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
16 September 2019 | Registered office address changed from Unit 12 Tungsten Building George Street Portslade BN41 1RA England to Boltby Way, Durham Lane Industrial Park Boltby Way Eaglescliffe Stockton-on-Tees TS16 0RH on 16 September 2019 (1 page) |
9 September 2019 | Resolutions
|
9 September 2019 | Change of name notice (2 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
26 January 2016 | Secretary's details changed for Ivan Herrero on 22 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
26 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
26 January 2016 | Secretary's details changed for Ivan Herrero on 22 December 2015 (1 page) |
26 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Andrew Freer as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Andrew Freer as a director on 16 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Appointment of Mr Michael Denyer as a director on 19 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael Denyer as a director on 19 August 2014 (2 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 May 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
21 May 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
25 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 November 2013 | Termination of appointment of Michael Denyer as a director (1 page) |
6 November 2013 | Appointment of Mr Gordon John Mackay as a secretary (1 page) |
6 November 2013 | Appointment of Mr Gordon John Mackay as a secretary (1 page) |
6 November 2013 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
6 November 2013 | Termination of appointment of Michael Denyer as a secretary (1 page) |
6 November 2013 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
6 November 2013 | Termination of appointment of Michael Denyer as a director (1 page) |
6 November 2013 | Termination of appointment of Michael Denyer as a secretary (1 page) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed le carbone (great britain) LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed le carbone (great britain) LIMITED\certificate issued on 07/06/10
|
13 May 2010 | Termination of appointment of Jean Suquet as a director (1 page) |
13 May 2010 | Termination of appointment of Jean Suquet as a director (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 May 2009 | Appointment terminated director cecil parkinson (1 page) |
22 May 2009 | Appointment terminated director cecil parkinson (1 page) |
12 August 2008 | Secretary appointed mr michael denyer (1 page) |
12 August 2008 | Secretary appointed mr michael denyer (1 page) |
4 August 2008 | Appointment terminated director stephen price (1 page) |
4 August 2008 | Appointment terminated secretary stephen price (1 page) |
4 August 2008 | Appointment terminated secretary stephen price (1 page) |
4 August 2008 | Appointment terminated director stephen price (1 page) |
11 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
28 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 April 2004 | Director resigned (2 pages) |
30 April 2004 | Director resigned (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (24 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (24 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members
|
31 July 2002 | Return made up to 01/07/02; full list of members
|
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
26 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 July 1998 | Return made up to 01/07/98; full list of members
|
7 July 1998 | Return made up to 01/07/98; full list of members
|
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
27 February 1973 | Memorandum of association (13 pages) |
27 February 1973 | Memorandum of association (13 pages) |
27 February 1973 | Memorandum and Articles of Association (13 pages) |
27 February 1973 | Memorandum and Articles of Association (13 pages) |
5 February 1973 | Memorandum and Articles of Association (13 pages) |
5 February 1973 | Memorandum and Articles of Association (13 pages) |
1 April 1966 | Incorporation (15 pages) |
1 April 1966 | Certificate of incorporation (1 page) |
1 April 1966 | Certificate of incorporation (1 page) |
1 April 1966 | Incorporation (15 pages) |