Company NameRelyon Nutec UK Limited
DirectorsTorben Harring and Colin Leyden
Company StatusActive
Company Number02786348
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Torben Harring
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed08 June 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKalvebod Brygge 45, 3 Kalvebod Brygge 45, 3
Dk-1560 Copenhagen
Denmark
Director NameMr Colin Leyden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(30 years, 10 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NameSimon Paul Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Poplars Holme Farm Close
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SH
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Director NameWilliam Dahm Stinessen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1995)
RoleUnderwater Technology Division
Correspondence AddressEbbesvik
5053 Brattholmen
Norway
Director NameThorvald Mellingen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1995)
RoleManaging Director
Correspondence AddressJohan Berentzensvei 149
5031 Laksevag
Norway
Director NameOdd Lorentz Lossius
Date of BirthMarch 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 1993(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 1998)
RoleFinancial And Administration M
Correspondence AddressEikeviken 13
Bergen
Sandviken
5035
Director NameRune Birkeland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed23 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RoleBusiness Development Manager
Correspondence AddressSorashogda 275
5041 Nordas Bergen
Norway
Director NamePetter Hernaes
Date of BirthApril 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1994(11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressBrakestein 11
5071 Loddefjord
Norway
Director NameChristopher Patrick Ryan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence Address39 Joy Lane
Whitstable
CT5 4LT
Secretary NamePetter Harnaes
NationalityNorwegian
StatusResigned
Appointed21 March 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1995)
RoleManaging Director
Correspondence Address108 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameTrygg Johan Holvold
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed03 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1997)
RoleManaging Director
Correspondence AddressNordashogda 63
5041 Nordas
Norway
Secretary NameRobin Thomas William Archer
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2001)
RoleTraining
Correspondence Address16 Thornlea
Hepscott
Northumberland
NE61 6NY
Director NameRobin Thomas William Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2001)
RoleManaging Director
Correspondence Address16 Thornlea
Hepscott
Northumberland
NE61 6NY
Director NameMagne Haugseng
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1996(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2001)
RoleLocal Government
Correspondence Address1 Beechfield
Coulby Newham
Middlesbrough
Cleveland
TS8 0TY
Director NameTore Leversen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 1997(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 March 1998)
RoleSenior Vice President
Correspondence AddressTrymveien 11
Bergen 5050 Nesttlin
Norway
Foreign
Director NameRune Birkeland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed12 November 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressNordashogda 30
Radal
Bergen
5046
Foreign
Director NameMr Lawrence Joseph Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9QE
Director NameDerek Sinclair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2009)
RoleManaging Director
Correspondence AddressKyreen 134 Victoria Street
Dyce
Aberdeen
AB21 7BE
Scotland
Director NameJan Anton Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed29 November 2001(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 December 2005)
RoleChief Executive
Correspondence AddressTer Hoffsteedeweg 2
2051 Er Overveen
The Netherlands
Secretary NameDerek Sinclair
NationalityBritish
StatusResigned
Appointed01 December 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2009)
RoleManaging Director
Correspondence AddressKyreen 134 Victoria Street
Dyce
Aberdeen
AB21 7BE
Scotland
Director NameJens Rostgaard Laursen Hjorth
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed20 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2007)
RoleChief Executive Officer
Correspondence AddressRandrupvej 9
Kongerslev
Dk9293
Denmark
Director NameEdwin Siegfried Pieter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressSchepenlann 9
Mijnsheerenland
3271 Tk
Netherlands
Director NameHans Jensen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2007(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHenrikshave 49
Vedbaek
2950
2960
Director NameAllan Sogaard Larsen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2009)
RoleGroup Ceo
Correspondence AddressChristiansminde 13
Skodstrup
Dk-8541
Denmark
Director NameMr Peter Svarrer
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed26 February 2009(16 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKellerisvang 26
Espergaerde
3060
Denmark
Director NameMr Graham Gall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Secretary NameMr Graham Gall
StatusResigned
Appointed30 October 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NamePoul Victor Jensen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2011(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 April 2016)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressNutec Centre For Safety Haverton Hill Industrial E
Billingham
Stockton On Tees
TS23 1PZ
Director NameMr Colin Leyden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NameMrs Lizette Kjellerup
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed26 April 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2018)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressFalck Safety Services Holdings Falck Safety Servic
Polititorvet 1
1780 Copenhagen V
Denmark
Director NameMr Duncan Bonner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2018(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2019)
RoleUk Managing Director
Country of ResidenceScotland
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NameMr Soren Strom
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2019(26 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2019)
RoleGroup Cfo
Country of ResidenceDenmark
Correspondence AddressKalvebod Brygge 45, 3 Kalvebod Brygge 45, 3
Dk-1560 Copenhagen
Denmark
Director NameMr Robert Stephen Donnelly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Secretary NameHarbourlease Limited (Corporation)
StatusResigned
Appointed22 July 1993(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 21 March 1994)
Correspondence AddressIntegral House
South Bank Road
Middlesbrough
Cleveland
TS3 8AY

Contact

Websitefalck.com

Location

Registered AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Address Matches2 other UK companies use this postal address

Shareholders

950.2k at £1Falck Global Safety Bv
100.00%
Ordinary

Financials

Year2014
Turnover£23,119,500
Gross Profit£9,138,875
Net Worth£16,314,108
Cash£919,457
Current Liabilities£4,094,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

23 August 2011Delivered on: 26 August 2011
Persons entitled: Homes and Communities Agency

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at haverton hill industrial estate, billingham.
Outstanding
19 January 2011Delivered on: 26 January 2011
Persons entitled: Homes and Communities Agency

Classification: Legal charge
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: Land at haverton hill industrial estate billingham.
Outstanding
7 April 1999Delivered on: 9 April 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
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
21 April 1994Delivered on: 4 May 1994
Persons entitled: Teesside Development Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the grant agreement dated 30 december 1993 and/or this mortgage.
Particulars: Land and buildings at haverton hill industrial estate, stockton-on-tees, cleveland.
Outstanding
21 April 1994Delivered on: 3 May 1994
Persons entitled: Barclays 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: 0.2 acres of land adjoining the dock basin at the nutec centre for safety, haverton hill industrial estate, billingham, cleveland.
Outstanding
21 April 1994Delivered on: 3 May 1994
Persons entitled: Barclays 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: 1.75 acres of land at the nutec centre for safety, haverton hill industrial estate, billingham, cleveland.
Outstanding
11 January 1994Delivered on: 20 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 1994Delivered on: 25 January 1994
Satisfied on: 1 September 1994
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) and agreement dated 30/12/93 relating to land at haverton hill shipyard, stockton on tees, cleveland and the company's estate and interest in ecery conveyance, transfer of lease granted to the company pursuant to the agreement and (ii) by way of assignment all monies due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 March 2021Full accounts made up to 31 December 2019 (25 pages)
5 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 October 2019Termination of appointment of Soren Strom as a director on 16 September 2019 (1 page)
12 October 2019Termination of appointment of Duncan Bonner as a director on 16 September 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (23 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-19
(2 pages)
11 April 2019Change of name notice (2 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 January 2019Director's details changed for Mr Torben Harring on 28 January 2019 (2 pages)
28 January 2019Appointment of Mr Soren Strom as a director on 28 January 2019 (2 pages)
17 December 2018Termination of appointment of Lizette Kjellerup as a director on 17 December 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (23 pages)
9 August 2018Satisfaction of charge 4 in full (1 page)
9 August 2018Satisfaction of charge 6 in full (1 page)
9 August 2018Satisfaction of charge 3 in full (1 page)
9 August 2018Satisfaction of charge 1 in full (1 page)
26 June 2018All of the property or undertaking has been released from charge 6 (2 pages)
26 June 2018All of the property or undertaking has been released from charge 1 (2 pages)
26 June 2018All of the property or undertaking has been released from charge 4 (2 pages)
26 June 2018All of the property or undertaking has been released from charge 3 (1 page)
24 April 2018Appointment of Mr Duncan Bonner as a director on 24 April 2018 (2 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
9 June 2016Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages)
26 April 2016Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Poul Victor Jensen as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Poul Victor Jensen as a director on 26 April 2016 (1 page)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 950,245
(6 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 950,245
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 950,245
(6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 950,245
(6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 950,245
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950,245
(6 pages)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950,245
(6 pages)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 950,245
(6 pages)
7 October 2013Accounts made up to 31 December 2012 (20 pages)
7 October 2013Accounts made up to 31 December 2012 (20 pages)
1 August 2013Appointment of Mr Colin Leyden as a director (2 pages)
1 August 2013Appointment of Mr Colin Leyden as a director (2 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
23 November 2012Auditors resignation (1 page)
23 November 2012Auditors resignation (1 page)
13 November 2012Termination of appointment of Graham Gall as a director (1 page)
13 November 2012Termination of appointment of Graham Gall as a secretary (1 page)
13 November 2012Termination of appointment of Graham Gall as a secretary (1 page)
13 November 2012Termination of appointment of Graham Gall as a director (1 page)
26 September 2012Accounts made up to 31 December 2011 (22 pages)
26 September 2012Accounts made up to 31 December 2011 (22 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts made up to 31 December 2010 (21 pages)
5 October 2011Accounts made up to 31 December 2010 (21 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 July 2011Termination of appointment of Hans Jensen as a director (2 pages)
27 July 2011Termination of appointment of Hans Jensen as a director (2 pages)
27 July 2011Appointment of Poul Victor Jensen as a director (3 pages)
27 July 2011Appointment of Jens Jakob Zahle as a director (3 pages)
27 July 2011Appointment of Jens Jakob Zahle as a director (3 pages)
27 July 2011Appointment of Poul Victor Jensen as a director (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 October 2010Accounts made up to 31 December 2009 (21 pages)
5 October 2010Accounts made up to 31 December 2009 (21 pages)
21 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Hans Jensen on 3 February 2010 (2 pages)
20 April 2010Director's details changed for Peter Svarrer on 3 February 2010 (2 pages)
20 April 2010Director's details changed for Peter Svarrer on 3 February 2010 (2 pages)
20 April 2010Director's details changed for Hans Jensen on 3 February 2010 (2 pages)
20 April 2010Director's details changed for Peter Svarrer on 3 February 2010 (2 pages)
20 April 2010Director's details changed for Hans Jensen on 3 February 2010 (2 pages)
6 November 2009Accounts made up to 31 December 2008 (21 pages)
6 November 2009Accounts made up to 31 December 2008 (21 pages)
4 November 2009Termination of appointment of Derek Sinclair as a director (1 page)
4 November 2009Appointment of Mr Graham Gall as a director (2 pages)
4 November 2009Appointment of Mr Graham Gall as a secretary (1 page)
4 November 2009Termination of appointment of Derek Sinclair as a director (1 page)
4 November 2009Appointment of Mr Graham Gall as a director (2 pages)
4 November 2009Appointment of Mr Graham Gall as a secretary (1 page)
3 November 2009Termination of appointment of Derek Sinclair as a secretary (1 page)
3 November 2009Termination of appointment of Derek Sinclair as a secretary (1 page)
14 April 2009Director appointed peter svarrer (1 page)
14 April 2009Director appointed peter svarrer (1 page)
4 April 2009Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages)
4 April 2009Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages)
4 April 2009Appointment terminated director allan larsen (2 pages)
4 April 2009Appointment terminated director allan larsen (2 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 November 2008Accounts made up to 31 December 2007 (23 pages)
3 November 2008Accounts made up to 31 December 2007 (23 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
21 June 2007Accounts made up to 31 December 2006 (22 pages)
21 June 2007Accounts made up to 31 December 2006 (22 pages)
22 March 2007Return made up to 03/02/07; full list of members (7 pages)
22 March 2007Return made up to 03/02/07; full list of members (7 pages)
2 November 2006Accounts made up to 31 December 2005 (25 pages)
2 November 2006Accounts made up to 31 December 2005 (25 pages)
12 June 2006Memorandum and Articles of Association (23 pages)
12 June 2006Memorandum and Articles of Association (23 pages)
2 June 2006Company name changed nutec centre for safety LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed nutec centre for safety LIMITED\certificate issued on 02/06/06 (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (7 pages)
2 March 2006Return made up to 03/02/06; full list of members (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
12 May 2005Accounts made up to 31 December 2004 (23 pages)
12 May 2005Accounts made up to 31 December 2004 (23 pages)
23 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Accounts made up to 31 December 2003 (22 pages)
25 August 2004Accounts made up to 31 December 2003 (22 pages)
26 February 2004Return made up to 03/02/04; full list of members (7 pages)
26 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 October 2003Accounts made up to 31 December 2002 (21 pages)
23 October 2003Accounts made up to 31 December 2002 (21 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
19 August 2002Accounts made up to 31 December 2001 (19 pages)
19 August 2002Accounts made up to 31 December 2001 (19 pages)
6 March 2002Return made up to 03/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 03/02/02; full list of members (7 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
23 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 03/02/99; no change of members (8 pages)
1 February 1999Return made up to 03/02/99; no change of members (8 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
27 January 1998Return made up to 03/02/98; full list of members (8 pages)
27 January 1998Return made up to 03/02/98; full list of members (8 pages)
27 November 1997Accounts made up to 31 December 1996 (15 pages)
27 November 1997Accounts made up to 31 December 1996 (15 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
20 October 1997Ad 16/09/97--------- £ si 400245@1=400245 £ ic 550000/950245 (2 pages)
20 October 1997Particulars of contract relating to shares (4 pages)
20 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 October 1997Particulars of contract relating to shares (4 pages)
20 October 1997Ad 16/09/97--------- £ si 400245@1=400245 £ ic 550000/950245 (2 pages)
28 June 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
19 July 1996Accounts made up to 31 December 1995 (13 pages)
19 July 1996Accounts made up to 31 December 1995 (13 pages)
25 May 1996New secretary appointed;new director appointed (2 pages)
25 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
10 May 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 May 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
28 September 1995Accounts made up to 31 December 1994 (12 pages)
28 September 1995Accounts made up to 31 December 1994 (12 pages)
30 July 1993Memorandum and Articles of Association (10 pages)
30 July 1993Memorandum and Articles of Association (10 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1993Company name changed\certificate issued on 22/07/93 (3 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (3 pages)
3 February 1993Incorporation (28 pages)
3 February 1993Incorporation (28 pages)