Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary Name | Mr Andrew Reginald Moore |
---|---|
Status | Current |
Appointed | 19 November 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Juan Sebastian Poccard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Howard James Scott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Nils Ulf Wilhelm Edlund |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Manufacturing Director |
Country of Residence | Sweden |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Ms Sara Thored Sandwall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Finance Controller |
Country of Residence | Sweden |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Leslie David Harry Pryce Evans |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 81 Cleveland Terrace Darlington County Durham DL3 8HN |
Director Name | Stephen James Halley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AR |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Director Name | Leif Valdemar Johansson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 1997) |
Role | President |
Correspondence Address | Amiralsvagen 8 B S-133 35 Saltsjobaden Sweden |
Director Name | Lyn Preston Peter Ginger |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | Budleigh House Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Christopher Walshaw |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 4 Station Cottages Winston Darlington County Durham DL2 3QQ |
Director Name | Mr William Ronald Jackson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | Cherry Tree House The Street Coaley Gloucestershire GL11 5EG Wales |
Director Name | Mr Bengt Ake Andersson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Vastra Hellstorpsvagen 18 Jonkoping S552 75 |
Director Name | Mr Claes Johan Bygge |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2001(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Skyttevahen 3a S-181 46 Lindingo |
Secretary Name | Mr David Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Mr Howard Lonsdale Pool |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Director Name | Mr David Leadbeater |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Michael Buijs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2003(33 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Albert Schweitzerstraat 3 Diemen 1111 Kh The Netherlands |
Secretary Name | Julie Anne Bernadette Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hocknell Close Wootton Fields Northampton Northamptonshire NN4 6AZ |
Director Name | Hans Emanuel Linnarsson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2004(34 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 July 2009) |
Role | Snr Vice President |
Correspondence Address | Boske 2029 Bastad Se 269 92 Sweden |
Director Name | Lilian Margareta Werthen Fossum |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 December 2004(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2005) |
Role | Senior Vice President |
Correspondence Address | 1 - Chalet Riffelhorn Oberhausern 27 3920 Zermatt 3920 |
Director Name | Mr Bernt Thomas Ingman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2006(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2011) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Ribegatan 15 Se-164 45 Krista Stockholm Sweden |
Secretary Name | Mr Glen Anthony Instone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ramsey Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HN |
Director Name | Caraline Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2009) |
Role | Operations Director |
Correspondence Address | 10 Dale Road Darlington County Durham DL3 8LZ |
Director Name | Mr Henry Bertel Selenius |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 July 2009(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2011) |
Role | Vice President |
Country of Residence | Sweden |
Correspondence Address | Prinsgatan 10a Prinsgatan 10a Gothenburg Sweden |
Director Name | Mr Clive Michael Middlebrook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhead Farmhouse Hillhead Road Westerhope Tyne & Wear NE5 1NH |
Director Name | Mr Gunnar Niklas Broberg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 May 2011(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2022) |
Role | Vice President |
Country of Residence | Sweden |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Ulf Peter Mikael Liljedahl |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2011(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2015) |
Role | Evp/Cfo |
Country of Residence | Sweden |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Andreas Bernhard Josef Bette |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 January 2015(44 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 August 2015) |
Role | Commercial Director |
Country of Residence | France |
Correspondence Address | Husqvarna S.A.S, 9-11 Alee Des Pierres Mayettes Gennevilliers Paris 92635 |
Secretary Name | Mr Paul Lynch |
---|---|
Status | Resigned |
Appointed | 07 January 2015(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Alexander Stuart De Courcy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2018) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mrs Yvonne Dockray |
---|---|
Status | Resigned |
Appointed | 24 August 2017(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Mr Terence Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2018(48 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Website | husqvarna.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
10.8m at £1 | Husqvarna Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £158,949,000 |
Gross Profit | £24,847,000 |
Net Worth | £26,364,000 |
Cash | £11,993,000 |
Current Liabilities | £38,769,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
31 August 2022 | Appointment of Ms Sara Thored Sandwell as a director on 31 August 2022 (2 pages) |
31 August 2022 | Appointment of Nils Ulf Wilhelm Edlund as a director on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Ms Sara Thored Sandwell on 31 August 2022 (2 pages) |
31 August 2022 | Termination of appointment of Gunnar Niklas Broberg as a director on 31 August 2022 (1 page) |
15 July 2022 | Appointment of Mr Juan Sebastian Poccard as a director on 12 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Howard James Scott as a director on 12 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Terence Burke as a director on 8 July 2022 (1 page) |
17 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
20 November 2020 | Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Terence Burke as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Alexander Stuart De Courcy as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 September 2015 | Appointment of Mr Alexander Stuart De Courcy as a director on 24 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Alexander Stuart De Courcy as a director on 24 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Andreas Bernhard Josef Bette as a director on 24 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Andreas Bernhard Josef Bette as a director on 24 August 2015 (1 page) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 February 2015 | Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Ulf Peter Mikael Liljedahl as a director on 7 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Andreas Bernhard Josef Bette as a director on 7 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages) |
20 November 2014 | Section 519 (1 page) |
20 November 2014 | Section 519 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (49 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (49 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 July 2011 | Amended full accounts made up to 31 December 2009 (26 pages) |
20 July 2011 | Amended full accounts made up to 31 December 2009 (26 pages) |
13 June 2011 | Termination of appointment of Bernt Ingman as a director (1 page) |
13 June 2011 | Appointment of Mr Ulf Peter Mikael Liljedahl as a director (2 pages) |
13 June 2011 | Appointment of Mr Ulf Peter Mikael Liljedahl as a director (2 pages) |
13 June 2011 | Termination of appointment of Bernt Ingman as a director (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Henry Selenius as a director (1 page) |
4 May 2011 | Appointment of Mr Gunnar Niklas Broberg as a director (2 pages) |
4 May 2011 | Termination of appointment of Henry Selenius as a director (1 page) |
4 May 2011 | Appointment of Mr Gunnar Niklas Broberg as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 June 2010 | Director's details changed for Mr Henry Bertel Selenius on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Bernt Thomas Ingman on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Henry Bertel Selenius on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Bernt Thomas Ingman on 18 May 2010 (2 pages) |
28 July 2009 | Director appointed mr henry bertel selenius (2 pages) |
28 July 2009 | Appointment terminated director hans linnarsson (1 page) |
28 July 2009 | Appointment terminated director caraline robinson (1 page) |
28 July 2009 | Director appointed mr clive michael middlebrook (2 pages) |
28 July 2009 | Director appointed mr henry bertel selenius (2 pages) |
28 July 2009 | Appointment terminated director caraline robinson (1 page) |
28 July 2009 | Appointment terminated director hans linnarsson (1 page) |
28 July 2009 | Director appointed mr clive michael middlebrook (2 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 March 2009 | Appointment terminated director christopher walshaw (1 page) |
6 March 2009 | Appointment terminated director christopher walshaw (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
21 September 2007 | Amended full accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Amended full accounts made up to 31 December 2006 (20 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 July 2006 | Ad 31/05/06--------- £ si 9000000@1=9000000 £ ic 1790984/10790984 (1 page) |
25 July 2006 | £ nc 1791000/10791000 31/05/06 (2 pages) |
25 July 2006 | Ad 31/05/06--------- £ si 9000000@1=9000000 £ ic 1790984/10790984 (1 page) |
25 July 2006 | £ nc 1791000/10791000 31/05/06 (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of register of members (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 101 oakley road luton bedfordshire LU4 9QQ (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 101 oakley road luton bedfordshire LU4 9QQ (2 pages) |
30 August 2005 | Company name changed electrolux outdoor products limi ted\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed electrolux outdoor products limi ted\certificate issued on 30/08/05 (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members
|
15 June 2005 | Return made up to 18/05/05; full list of members
|
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 18/05/04; full list of members
|
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 18/05/04; full list of members
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Return made up to 18/05/02; full list of members
|
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
29 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 June 1999 | Auditor's resignation (1 page) |
14 June 1999 | Auditor's resignation (1 page) |
9 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
7 December 1998 | Memorandum and Articles of Association (20 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Memorandum and Articles of Association (20 pages) |
7 December 1998 | Resolutions
|
9 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members
|
17 June 1998 | Return made up to 18/05/98; no change of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
12 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 18/05/96; full list of members (7 pages) |
14 June 1996 | Return made up to 18/05/96; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
21 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
31 December 1991 | Company name changed flymo sales LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed flymo sales LIMITED\certificate issued on 01/01/92 (2 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
21 December 1982 | Company name changed\certificate issued on 21/12/82 (2 pages) |
21 December 1982 | Company name changed\certificate issued on 21/12/82 (2 pages) |
18 March 1970 | Certificate of incorporation (1 page) |
18 March 1970 | Certificate of incorporation (1 page) |