Wisconsin 53051
United States
Director Name | Mr Philip Ashley Jefferson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | President Of Emea Enerpac |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Gerald Vineberg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1993) |
Role | Managing Director |
Correspondence Address | 1 Sinderby Close Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | Hedley Purvis |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 January 2005) |
Role | Chairman |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Director Name | Dorothy Purvis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 1996) |
Role | Secretary |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Secretary Name | Dorothy Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Director Name | Mr Michael John Rudd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Vicki Anne Purvis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | Rowantree Grange Slayley Hexham Northumberland Ne47 08g |
Secretary Name | Anthony Mark Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 3 Garden Terrace Alnmouth Alnwick Northumberland NE66 2SF |
Director Name | David Christopher Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Secretary Name | Michael Ian Spriggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2005) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Secretary Name | Sally Elizabeth Oman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2006) |
Role | Accountant |
Correspondence Address | 16 Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | John Neil Pickering |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2003) |
Role | Engineer |
Correspondence Address | 96 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Secretary Name | Michael John Gowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(27 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2006) |
Role | Accountant |
Correspondence Address | 1 Seacrest Avenue Cullercoats North Shields Tyne & Wear NE30 3DP |
Director Name | Pieter Kroese |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2006(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2008) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 35 Cor Royslaan Utrecht 3584 Gd Foreign |
Secretary Name | Peter Gerrit De Raadt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2006(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | Erasmushof 23 1277 Cb Huizen The Netherlands |
Director Name | Mr Philip Roy Maxted |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Andrew Gordon Silver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Secretary Name | Nicholas James Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2020) |
Role | Solicitor |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2012(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Business Leader |
Country of Residence | The Netherlands |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Terence Martin Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2012(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Wayne Dennis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(35 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(37 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | N86 W12500 Westbrook Crossing Menomonee Falls Wisconsin 53051 United States |
Director Name | Mr Martin Edmund Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(42 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | 5 Coopies Field Morpeth Northumberland NE61 6JT |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Website | hydratight.com |
---|---|
Telephone | 0121 5050600 |
Telephone region | Birmingham |
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
90k at £1 | Hedley Purvis Group LTD 90.00% Ordinary A |
---|---|
10k at £1 | Hedley Purvis Group LTD 10.00% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
11 May 2004 | Delivered on: 25 May 2004 Persons entitled: Michael John Rudd Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All intellectual property rights in the business software. See the mortgage charge document for full details. Outstanding |
---|---|
15 October 2001 | Delivered on: 20 October 2001 Persons entitled: Hsbc 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. Outstanding |
19 March 1993 | Delivered on: 24 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory being site no bt no 42/5 on the coopies lane industrial estate morpeth. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 February 1992 | Delivered on: 27 February 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. (See doc 395 reference M530C for full details). Outstanding |
1 August 1989 | Delivered on: 9 August 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
10 October 1981 | Delivered on: 5 October 1981 Satisfied on: 10 December 1987 Persons entitled: Midland Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
9 June 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
---|---|
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Richard Martin Roman as a director on 30 September 2022 (1 page) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 May 2022 | Director's details changed for Mr Richard Martin Roman on 4 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Paul James O'connell on 1 October 2021 (2 pages) |
4 May 2022 | Change of details for Hydratight Limited as a person with significant control on 2 November 2021 (2 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
1 October 2021 | Registered office address changed from 5 Coopies Field Morpeth Northumberland NE61 6JT to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021 (1 page) |
23 September 2021 | Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page) |
19 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Paul James O’Connell as a director on 16 April 2021 (2 pages) |
19 February 2021 | Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
11 June 2019 | Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages) |
15 May 2019 | Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
27 March 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 August 2017 (12 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
7 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
7 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 December 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (18 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (18 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
19 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
26 April 2012 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
26 April 2012 | Appointment of Mr. Jan De Koning as a director (2 pages) |
26 April 2012 | Appointment of Mr. Jan De Koning as a director (2 pages) |
26 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
26 April 2012 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
26 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
27 March 2012 | Termination of appointment of David Brown as a director (1 page) |
27 March 2012 | Termination of appointment of Michael Rudd as a director (1 page) |
27 March 2012 | Termination of appointment of Michael Rudd as a director (1 page) |
27 March 2012 | Termination of appointment of David Brown as a director (1 page) |
14 March 2012 | Full accounts made up to 31 August 2011 (29 pages) |
14 March 2012 | Full accounts made up to 31 August 2011 (29 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders
|
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders
|
8 March 2011 | Full accounts made up to 31 August 2010 (29 pages) |
8 March 2011 | Full accounts made up to 31 August 2010 (29 pages) |
26 May 2010 | Director's details changed for Mr Andrew Gordon Silver on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Christopher Brown on 30 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Nicholas James Gemmell on 30 April 2010 (1 page) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Nicholas James Gemmell on 30 April 2010 (1 page) |
26 May 2010 | Director's details changed for Philip Roy Maxted on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael John Rudd on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Christopher Brown on 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Andrew Gordon Silver on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael John Rudd on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Philip Roy Maxted on 30 April 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 August 2009 (31 pages) |
11 March 2010 | Full accounts made up to 31 August 2009 (31 pages) |
7 June 2009 | Full accounts made up to 31 August 2008 (28 pages) |
7 June 2009 | Full accounts made up to 31 August 2008 (28 pages) |
6 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
6 June 2009 | Appointment terminated secretary peter de raadt (1 page) |
6 June 2009 | Appointment terminated secretary peter de raadt (1 page) |
6 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 February 2009 | Full accounts made up to 31 August 2007 (31 pages) |
27 February 2009 | Full accounts made up to 31 August 2007 (31 pages) |
1 May 2008 | Director's change of particulars / andrew silver / 30/04/2008 (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / andrew silver / 30/04/2008 (1 page) |
27 March 2008 | Full accounts made up to 31 August 2006 (31 pages) |
27 March 2008 | Full accounts made up to 31 August 2006 (31 pages) |
26 March 2008 | Director appointed mr andrew gordon silver (1 page) |
26 March 2008 | Director appointed mr andrew gordon silver (1 page) |
25 March 2008 | Appointment terminated director pieter kroese (1 page) |
25 March 2008 | Appointment terminated director pieter kroese (1 page) |
23 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | Full accounts made up to 31 August 2005 (29 pages) |
26 September 2006 | Full accounts made up to 31 August 2005 (29 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 January 2006 | Company name changed hedley purvis LIMITED\certificate issued on 12/01/06 (3 pages) |
12 January 2006 | Company name changed hedley purvis LIMITED\certificate issued on 12/01/06 (3 pages) |
11 January 2006 | Auditor's resignation (2 pages) |
11 January 2006 | Auditor's resignation (2 pages) |
16 September 2005 | Accounting reference date shortened from 20/01/06 to 31/08/05 (1 page) |
16 September 2005 | Accounting reference date shortened from 20/01/06 to 31/08/05 (1 page) |
30 August 2005 | Full accounts made up to 20 January 2005 (30 pages) |
30 August 2005 | Full accounts made up to 20 January 2005 (30 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 February 2005 | Accounting reference date extended from 31/12/04 to 20/01/05 (1 page) |
8 February 2005 | Accounting reference date extended from 31/12/04 to 20/01/05 (1 page) |
19 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: unit 5 coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JU (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: unit 5 coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JU (1 page) |
29 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | New director appointed (3 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
13 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
1 June 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
1 June 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
23 May 1999 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
23 May 1999 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 May 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
18 May 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Accounts for a medium company made up to 31 July 1996 (16 pages) |
9 May 1997 | Accounts for a medium company made up to 31 July 1996 (16 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
15 April 1997 | £ nc 50000/1000000 28/02/97 (1 page) |
15 April 1997 | £ nc 50000/1000000 28/02/97 (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
23 May 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
23 May 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 May 1995 | Accounts for a medium company made up to 31 July 1994 (14 pages) |
16 May 1995 | Accounts for a medium company made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 June 1994 | Return made up to 30/04/94; full list of members (5 pages) |
25 May 1994 | Accounts for a medium company made up to 31 July 1993 (14 pages) |
11 November 1993 | Director resigned (4 pages) |
11 October 1993 | New director appointed (2 pages) |
3 June 1993 | Full accounts made up to 31 July 1992 (10 pages) |
3 June 1993 | Return made up to 30/04/93; no change of members (4 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Full accounts made up to 31 July 1991 (10 pages) |
1 June 1992 | Return made up to 30/04/92; full list of members
|
27 February 1992 | Particulars of mortgage/charge (3 pages) |
6 June 1991 | Return made up to 29/04/91; full list of members (8 pages) |
6 June 1991 | Full accounts made up to 31 July 1990 (9 pages) |
6 June 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
6 June 1990 | Return made up to 30/04/90; full list of members (5 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 June 1989 | Return made up to 01/05/89; full list of members (5 pages) |
9 June 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
1 July 1988 | New director appointed (2 pages) |
26 May 1988 | Accounts for a small company made up to 31 July 1987 (5 pages) |
12 June 1987 | Return made up to 02/05/87; full list of members (5 pages) |
12 June 1987 | Accounts for a small company made up to 31 July 1986 (5 pages) |
19 May 1987 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
25 February 1987 | Return made up to 19/12/86; full list of members (5 pages) |
21 June 1985 | Annual return made up to 21/12/84 (3 pages) |
21 June 1985 | Annual return made up to 21/12/84 (3 pages) |
13 September 1984 | Accounts made up to 31 July 1983 (6 pages) |
13 September 1984 | Annual return made up to 16/12/83 (4 pages) |
13 September 1984 | Annual return made up to 16/12/83 (4 pages) |
13 September 1984 | Accounts made up to 31 July 1983 (6 pages) |
29 September 1982 | Accounts made up to 31 July 1982 (7 pages) |
29 September 1982 | Accounts made up to 31 July 1982 (7 pages) |
9 February 1982 | Accounts made up to 31 July 1981 (6 pages) |
9 February 1982 | Accounts made up to 31 July 1981 (6 pages) |
13 January 1982 | Annual return made up to 16/11/81 (4 pages) |
13 January 1982 | Annual return made up to 16/11/81 (4 pages) |
12 December 1981 | Share capital (2 pages) |
12 December 1981 | Share capital (2 pages) |
22 August 1978 | Certificate of incorporation (1 page) |
22 August 1978 | Certificate of incorporation (1 page) |