Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director Name | Mr Jacques Louis Bienfait |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 February 2019(39 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Group Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | C/O Winoa 528 Avenue De Savoie Le Cheylas 38570 |
Director Name | Mr George Platt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Mr Patrick Rene Joseph Arnaud |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Jean-Marie Bernard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 6 Allee De La Roseraie 38240 Meylan France |
Director Name | Robert Henry Green |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 11 Beech Gardens Codsall Wolverhampton West Midlands WV8 2BU |
Director Name | Joseph James Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 29 Collett Way Priorslee Telford Salop TF2 9SL |
Director Name | Alan Palmer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG |
Director Name | Christopher David Scarrott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Greenleaves 14 Lansdowne Avenue Codsall South Staffordshire WV8 2EN |
Secretary Name | Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Director Name | Peter Simpson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 58 Pinfold Lane Cheslyn Hay Cannock Staffordshire WS6 7NY |
Director Name | Mr Martin Spencelayh Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(14 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG |
Director Name | Timothy Roy Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2001) |
Role | Sales Director Europe |
Correspondence Address | 43 Inchcape Avenue Birmingham B20 2LG |
Secretary Name | Margaret Jane Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2005) |
Role | Pa To Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Cottage Rugeley Road, Armitage Rugeley Staffordshire WS15 4AT |
Director Name | David Slaney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | European Sales Director |
Correspondence Address | 122 Pinewood Drive Bartley Green Birmingham West Midlands B32 4LR |
Director Name | Joao Roberto |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 June 2004(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2008) |
Role | Financial Director |
Correspondence Address | 75 Richmond Drive Perton Wolverhampton West Midlands WV6 7RP |
Secretary Name | Joao Roberto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 May 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2007) |
Role | Financial Director |
Correspondence Address | 75 Richmond Drive Perton Wolverhampton West Midlands WV6 7RP |
Director Name | Mr William John Rudge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Secretary Name | Mr Martin Spencelayh Walker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 November 2007(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson'S Hutton Magna Richmond North Yorkshire DL11 7HH |
Director Name | Pierre-Yves Denis Louis Fayard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Creative Industries Building Glaisher Drive Wolverhampton West Midlands WV10 9TG |
Director Name | Mr Marc Vinet |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2015(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Laurent Jean-Pierre Timoner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2018(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 February 2019) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Elastikos (France) 528 Avenue De Savoie Le Cheylas 38570 |
Website | metabrasive.com |
---|---|
Telephone | 01740 630212 |
Telephone region | Sedgefield |
Registered Address | Winoa Uk Ironmasters Way Stilligton Stockton-On-Tees TS21 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Stillington and Whitton |
Ward | Western Parishes |
Built Up Area | Stillington (Stockton-on-Tees) |
14.2m at £1 | Winoa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,283,000 |
Gross Profit | £14,884,000 |
Net Worth | £11,063,000 |
Cash | £2,257,000 |
Current Liabilities | £2,455,000 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
21 February 2014 | Delivered on: 26 February 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: L/H land and buildings known as titan, 1 coxwell avenue, wolverhampton science park, stafford road, wolverhampton, t/no: WM844042. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 19 February 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: F/H iron masters way stillington stockton on tees cleveland t/n CE126180. F/h iron masters way stillington stockton on tees cleveland t/n CE93440. Notification of addition to or amendment of charge. Outstanding |
6 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent for the Secured Parties(The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 October 2004 | Delivered on: 7 October 2004 Persons entitled: Priority Sites Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge the company's interest in the deposit account being a separate interest earning account or accounts from time to time opened and maintained by the mortgagee with the mortgagee's bankers into which the initial deposit of £108,170.50 shall be paid and all money from time to time withdrawn from the deposit account. Outstanding |
29 August 1997 | Delivered on: 12 September 1997 Satisfied on: 24 June 2005 Persons entitled: Societe Generale Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as defined) and/or under the terms of this debenture. Particulars: F/H land and buildings lying to the north of messines lane stockton-on-tees t/n-CE93440. Estate roads at stillington stockton-on-tees t/n-CE126180. F/h land and buildings at capponfield works broad lanes bilston t/n-WM198031. (See 395 for further property details charged). By way of second fixed charges all f/h and l/h property, goodwill and uncalled capital all book debts and other debts; by way of second floating charge the undertaking and all its property assets and rights both present and future.. See the mortgage charge document for full details. Fully Satisfied |
29 August 1997 | Delivered on: 12 September 1997 Satisfied on: 24 June 2005 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement (as defined) and/or under the terms of this debenture. Particulars: F/H land and buildings lying to the north of messines lane stockton-on-tees t/n-CE93440. Estate roads at stillington stockton-on-tees t/n-CE126180. F/h land and buildings at capponfield works broad lanes bilston t/n-WM198031. (See form 395 for full details of property charged). By way of third fixed charges all f/h and l/h property, goodwill and uncalled capital; by way of third floating charge the undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
29 August 1997 | Delivered on: 11 September 1997 Satisfied on: 24 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but the security is enforceable only in respect of the liabilities under the terms of a facility letter dated 29TH day of november 1996. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 1980 | Delivered on: 8 August 1980 Persons entitled: Whellabeator Allevard Classification: Debenture Secured details: For securing sterling pounds 2,572,016.46 and all other monies due or to become due from the company to the chargee. Particulars: 1ST all that parcel of land situate near and in part fronting to broad "lanes atbilston, west midlands" together with fixtures whatsoever including fixed p & m from time to time secondly all the undertaking and its properties (see doc M19 for details). Fully Satisfied |
17 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Registered office address changed from Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE to Winoa Uk Winoa Uk Ironmasters Way, Stillington Stockton-on-Tees TS21 1LE on 6 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Keith Rowbotham as a director on 31 May 2023 (1 page) |
6 June 2023 | Registered office address changed from Winoa Uk Winoa Uk Ironmasters Way, Stillington Stockton-on-Tees TS21 1LE United Kingdom to Winoa Uk Ironmasters Way Stilligton Stockton-on-Tees TS21 1LE on 6 June 2023 (1 page) |
15 May 2023 | Full accounts made up to 31 December 2022 (34 pages) |
18 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
3 May 2022 | Company name changed metabrasive LIMITED\certificate issued on 03/05/22
|
28 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 August 2021 | Notification of Stephen Allan Schwarzman as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Withdrawal of a person with significant control statement on 30 July 2021 (2 pages) |
28 July 2021 | Withdrawal of a person with significant control statement on 28 July 2021 (2 pages) |
28 July 2021 | Notification of a person with significant control statement (2 pages) |
6 May 2021 | Cessation of Michael Psaros as a person with significant control on 6 May 2021 (1 page) |
6 May 2021 | Cessation of David Shapiro as a person with significant control on 6 May 2021 (1 page) |
6 May 2021 | Notification of a person with significant control statement (2 pages) |
23 March 2021 | Appointment of Mr George Platt as a director on 15 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Patrick Rene Joseph Arnaud as a director on 15 March 2021 (1 page) |
17 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
3 August 2020 | Memorandum and Articles of Association (9 pages) |
3 August 2020 | Resolutions
|
16 January 2020 | Satisfaction of charge 5 in full (2 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 March 2019 | Termination of appointment of Laurent Jean-Pierre Timoner as a director on 8 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Jacques Louis Bienfait as a director on 8 February 2019 (2 pages) |
3 December 2018 | Termination of appointment of Marc Vinet as a director on 16 November 2018 (1 page) |
3 December 2018 | Appointment of Laurent Jean-Pierre Timoner as a director on 16 November 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (3 pages) |
3 November 2017 | Notification of Michael Psaros as a person with significant control on 6 April 2016 (4 pages) |
3 November 2017 | Notification of David Shapiro as a person with significant control on 6 April 2016 (4 pages) |
3 November 2017 | Notification of Michael Psaros as a person with significant control on 6 April 2016 (4 pages) |
3 November 2017 | Notification of David Shapiro as a person with significant control on 6 April 2016 (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 July 2017 | Satisfaction of charge 014775230007 in full (4 pages) |
7 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Satisfaction of charge 014775230008 in full (4 pages) |
7 July 2017 | Satisfaction of charge 014775230007 in full (4 pages) |
7 July 2017 | Satisfaction of charge 6 in full (4 pages) |
7 July 2017 | Satisfaction of charge 014775230008 in full (4 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 September 2016 | Resolutions
|
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages) |
3 November 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
3 November 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
Statement of capital on 2016-01-05
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
Statement of capital on 2016-01-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 August 2015 | Appointment of Mr Marc Vinet as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Pierre-Yves Denis Louis Fayard as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Marc Vinet as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Pierre-Yves Denis Louis Fayard as a director on 31 July 2015 (1 page) |
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Solvency Statement dated 28/07/15 (1 page) |
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Solvency Statement dated 28/07/15 (1 page) |
31 March 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
31 March 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
31 March 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
2 February 2015 | Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages) |
18 December 2014 | Registered office address changed from , Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
26 February 2014 | Registration of charge 014775230008 (17 pages) |
26 February 2014 | Registration of charge 014775230008 (17 pages) |
19 February 2014 | Registration of charge 014775230007 (62 pages) |
19 February 2014 | Registration of charge 014775230007 (62 pages) |
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 July 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
3 July 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
2 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 October 2011 | Director's details changed for Mr Martin Spencelayh Walker on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen John Williams on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Patrick Rene Joseph Arnaud on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for William John Rudge on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Patrick Rene Joseph Arnaud on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Martin Spencelayh Walker on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for William John Rudge on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen John Williams on 26 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Stephen John Williams on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Stephen John Williams on 15 March 2011 (2 pages) |
21 January 2011 | Appointment of Pierre-Yves Denis Louis Fayard as a director (2 pages) |
21 January 2011 | Appointment of Pierre-Yves Denis Louis Fayard as a director (2 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for William John Rudge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen John Williams on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for William John Rudge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick Rene Joseph Arnaud on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Stephen John Williams on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Spencelayh Walker on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Spencelayh Walker on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick Rene Joseph Arnaud on 12 October 2009 (2 pages) |
14 November 2008 | Appointment terminated director joao roberto (1 page) |
14 November 2008 | Appointment terminated director joao roberto (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated secretary martin walker (1 page) |
13 October 2008 | Appointment terminated secretary martin walker (1 page) |
23 January 2008 | Auditor's resignation (3 pages) |
23 January 2008 | Auditor's resignation (3 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: titan 1 wolverhampton science, park coxwell avenue, wolverhampton, west midlands WV10 9RT (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | Memorandum and Articles of Association (6 pages) |
24 November 2005 | Return made up to 28/10/05; no change of members (8 pages) |
24 November 2005 | Return made up to 28/10/05; no change of members (8 pages) |
19 October 2005 | Particulars of mortgage/charge (10 pages) |
19 October 2005 | Particulars of mortgage/charge (10 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: capponfield works, bilston, west midlands, WV14 0RJ (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: capponfield works bilston west midlands WV14 0RJ (1 page) |
17 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 28/10/03; no change of members (9 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 28/10/03; no change of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
1 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Auditor's resignation (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 December 1999 (26 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (26 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members
|
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 28/10/00; full list of members
|
8 November 2000 | Director resigned (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 February 2000 | £ nc 7150000/15000000 16/12/99 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | £ nc 7150000/15000000 16/12/99 (1 page) |
15 February 2000 | Resolutions
|
26 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
30 November 1999 | Return made up to 28/10/99; full list of members
|
30 November 1999 | Return made up to 28/10/99; full list of members
|
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
25 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
3 November 1997 | Return made up to 28/10/97; no change of members (6 pages) |
3 November 1997 | Return made up to 28/10/97; no change of members (6 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
15 October 1997 | £ nc 1150000/7150000 09/10/97 (1 page) |
15 October 1997 | £ nc 1150000/7150000 09/10/97 (1 page) |
12 September 1997 | Particulars of mortgage/charge (8 pages) |
12 September 1997 | Particulars of mortgage/charge (8 pages) |
12 September 1997 | Particulars of mortgage/charge (8 pages) |
12 September 1997 | Particulars of mortgage/charge (8 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
1 November 1996 | Return made up to 28/10/96; no change of members (6 pages) |
1 November 1996 | Return made up to 28/10/96; no change of members (6 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
9 November 1995 | Return made up to 28/10/95; full list of members (8 pages) |
9 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
9 November 1995 | Return made up to 28/10/95; full list of members (8 pages) |
9 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
27 October 1994 | Return made up to 28/10/94; no change of members (6 pages) |
11 November 1993 | Return made up to 28/10/93; change of members
|
11 November 1992 | Return made up to 28/10/92; full list of members (8 pages) |
25 November 1991 | Return made up to 28/10/91; no change of members (7 pages) |
29 November 1990 | Return made up to 29/10/90; no change of members (7 pages) |
24 November 1989 | Return made up to 05/10/89; full list of members (5 pages) |
1 November 1988 | Return made up to 30/09/88; full list of members (5 pages) |
11 November 1987 | Return made up to 30/09/87; full list of members (5 pages) |
1 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
17 July 1980 | Company name changed\certificate issued on 17/07/80 (2 pages) |
17 July 1980 | Company name changed\certificate issued on 17/07/80 (2 pages) |
6 February 1980 | Certificate of incorporation (1 page) |
6 February 1980 | Certificate of incorporation (1 page) |