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(28 years, 5 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 | Allan Philip Whittaker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Greenfields Francis Green Lane Penkridge Staffordshire ST19 5HE |
Director Name | Mr Paul Anthony Anson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 1999) |
Role | General Manager |
Correspondence Address | 30 Larchmere Drive Essington Wolverhampton West Midlands WV11 2DG |
Director Name | Mr Graham Arthur Simms |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 11 Whitley Close Compton Wolverhampton West Midlands WV6 8BA |
Director Name | Paul Malcolm Jeffrey Holland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 40 Kings Court 25 Cox Street Birmingham West Midlands B3 1RD |
Secretary Name | Ivor Phillip Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 1 Beckfield Close Walsall West Midlands WS4 1XG |
Director Name | Christopher Stuart Wood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | Brooklands Hereford Road Monmouth Gwent NP5 3HJ Wales |
Director Name | Bruce Kirkpatrick Anderson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chestnuts Easthampstead Road Wokingham Berkshire RG40 2EE |
Director Name | Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1999) |
Role | Accountant |
Correspondence Address | 178 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RH |
Director Name | Donald Alden Fancher |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2005) |
Role | Manager |
Correspondence Address | W 302-N 6135 Spence Road Hartland Wisconsin 53029 United States |
Director Name | Mr Richard Charles Campion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Wares Close Winterborne Kingston Blandford Forum Dorset DT11 9BS |
Secretary Name | Peter Gerrit De Raadt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 16 Moore Close Perton Wolverhampton West Midlands WV6 7PB |
Secretary Name | Mark James Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Cheshire Close Burntwood Staffordshire WS7 9QX |
Director Name | Stewart Wayne Barber |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2005) |
Role | General Manager |
Correspondence Address | 442 Mayfair Street Antigo Wisconsin 54409 United States |
Director Name | Marius Schueler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Nigenbeek 75 Barneveld 3772 Zj Netherlands |
Director Name | Mr Terence Martin Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2005(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 December 2017) |
Role | Treasurer Finance |
Country of Residence | United States |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Pieter Kroese |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2008) |
Role | Director Of Finance |
Country of Residence | Netherlands |
Correspondence Address | 35 Cor Royslaan Utrecht 3584 Gd Foreign |
Director Name | Mr Andrew Gordon Silver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Secretary Name | Nicholas James Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2020) |
Role | Solicitor |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Philip Roy Maxted |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2012) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Business Leader |
Country of Residence | The Netherlands |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Wayne Dennis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(22 years, 6 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(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South West Midlands WS10 8LQ |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(25 years, 10 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 |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Actuant Europe Holding Sasu (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 December 2023) |
Correspondence Address | 6 Rue Du Quatre Septembre Immeuble Le Poversy Issy Les Moulineaux Paris 92130 |
Website | www.hydratight.com/ |
---|---|
Telephone | 0121 5050630 |
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 |
42.7m at £0.01 | Actuant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,471,000 |
Gross Profit | £26,241,000 |
Net Worth | £44,429,000 |
Cash | £229,000 |
Current Liabilities | £33,181,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
23 October 1995 | Delivered on: 25 October 1995 Satisfied on: 27 April 1999 Persons entitled: Hambros Bank Limitedin Its Capacity as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies,obligations and liabilities due or to become due from the company formerly known as inhoco 420 limited to any beneficiary (as defined) under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto together with all expenses (as defined). Particulars: The borrower with full title guarantee and as a continuing security for the payment and discharge of the secured obligations charged to the security trustee (in each case as trustee for and on behalf of each of the beneficiaries):-(a) by way of legal mortgage each property specified in part 1 of the schedule. Please see ch microfiche for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
8 August 2023 | Full accounts made up to 31 August 2022 (39 pages) |
---|---|
28 June 2023 | Confirmation statement made on 19 June 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) |
20 June 2022 | Director's details changed for Mr Paul James O'connell on 2 November 2021 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Actuant Europe Holding Sasu on 20 June 2022 (1 page) |
20 June 2022 | Change of details for Enerpac Holdings Limited as a person with significant control on 1 October 2021 (2 pages) |
20 June 2022 | Director's details changed for Mr Richard Martin Roman on 20 June 2022 (2 pages) |
22 February 2022 | Full accounts made up to 31 August 2021 (40 pages) |
3 November 2021 | Registered office address changed from 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 3 November 2021 (1 page) |
2 November 2021 | Registered office address changed from Unit 601 Axcess 10 Business Park, Bentley Road South West Midlands WS10 8LQ to 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD on 2 November 2021 (1 page) |
30 October 2021 | Resolutions
|
27 October 2021 | Second filing of a statement of capital following an allotment of shares on 4 August 2021
|
20 October 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
14 October 2021 | Termination of appointment of James Richard Gaskell as a director on 11 October 2021 (1 page) |
28 September 2021 | Amended full accounts made up to 31 August 2020 (39 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (39 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 secretary on 27 September 2020 (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) |
4 September 2020 | Full accounts made up to 31 August 2019 (36 pages) |
19 June 2020 | Change of details for Actuant Limited as a person with significant control on 19 May 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
25 July 2019 | Full accounts made up to 31 August 2018 (36 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 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) |
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) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 August 2017 (36 pages) |
17 January 2018 | Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 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) |
18 August 2017 | Full accounts made up to 31 August 2016 (41 pages) |
18 August 2017 | Full accounts made up to 31 August 2016 (41 pages) |
4 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Actuant Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Actuant Limited as a person with significant control on 6 April 2016 (1 page) |
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
22 April 2016 | Full accounts made up to 31 August 2015 (33 pages) |
22 April 2016 | Full accounts made up to 31 August 2015 (33 pages) |
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) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 February 2015 | Full accounts made up to 31 August 2014 (32 pages) |
23 February 2015 | Full accounts made up to 31 August 2014 (32 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 January 2014 | Full accounts made up to 31 August 2013 (30 pages) |
28 January 2014 | Full accounts made up to 31 August 2013 (30 pages) |
25 September 2013 | Appointment of Actuant Europe Holding Sasu as a director (2 pages) |
25 September 2013 | Appointment of Actuant Europe Holding Sasu as a director (2 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) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Full accounts made up to 31 August 2012 (32 pages) |
15 May 2013 | Full accounts made up to 31 August 2012 (32 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 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 | Termination of appointment of Philip Maxted as a director (1 page) |
2 April 2012 | Full accounts made up to 31 August 2011 (33 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (33 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Philip Roy Maxted on 19 June 2010 (2 pages) |
20 June 2011 | Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page) |
20 June 2011 | Director's details changed for Mr Andrew Gordon Silver on 19 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Terence Martin Braatz on 19 June 2010 (2 pages) |
20 June 2011 | Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page) |
20 June 2011 | Director's details changed for Mr Andrew Gordon Silver on 19 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Terence Martin Braatz on 19 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Philip Roy Maxted on 19 June 2010 (2 pages) |
7 April 2011 | Full accounts made up to 31 August 2010 (26 pages) |
7 April 2011 | Full accounts made up to 31 August 2010 (26 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page) |
16 July 2010 | Secretary's details changed for Nicholas James Gemmell on 19 June 2010 (1 page) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (26 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 June 2009 | Director appointed philip roy maxted (2 pages) |
18 June 2009 | Director appointed philip roy maxted (2 pages) |
7 June 2009 | Full accounts made up to 31 August 2008 (26 pages) |
7 June 2009 | Full accounts made up to 31 August 2008 (26 pages) |
5 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
5 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
5 June 2009 | Appointment terminated secretary peter de raadt (1 page) |
5 June 2009 | Appointment terminated secretary peter de raadt (1 page) |
27 February 2009 | Full accounts made up to 31 August 2007 (25 pages) |
27 February 2009 | Full accounts made up to 31 August 2007 (25 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 April 2008 | Full accounts made up to 31 August 2006 (25 pages) |
23 April 2008 | Full accounts made up to 31 August 2006 (25 pages) |
8 April 2008 | Appointment terminated director pieter kroese (1 page) |
8 April 2008 | Appointment terminated director pieter kroese (1 page) |
25 March 2008 | Director appointed mr andrew gordon silver (1 page) |
25 March 2008 | Director appointed mr andrew gordon silver (1 page) |
28 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
7 November 2006 | Full accounts made up to 31 August 2005 (22 pages) |
7 November 2006 | Full accounts made up to 31 August 2005 (22 pages) |
1 September 2006 | Return made up to 19/06/06; full list of members
|
1 September 2006 | Return made up to 19/06/06; full list of members
|
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
13 January 2006 | Company name changed hydratight sweeney LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed hydratight sweeney LIMITED\certificate issued on 13/01/06 (2 pages) |
3 January 2006 | Return made up to 19/06/05; full list of members (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 19/06/05; full list of members (7 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
26 August 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
26 August 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 July 2004 | Return made up to 19/06/04; full list of members
|
19 July 2004 | Return made up to 19/06/04; full list of members
|
15 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: argyle house bentley mill way walsall west midlands WS2 0LB (1 page) |
19 March 2001 | Company name changed hydra-tight LIMITED\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: argyle house bentley mill way walsall west midlands WS2 0LB (1 page) |
19 March 2001 | Company name changed hydra-tight LIMITED\certificate issued on 19/03/01 (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
25 May 1999 | S-div 18/05/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
25 May 1999 | S-div 18/05/99 (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | £ ic 490288/426538 19/02/99 £ sr [email protected]=63750 (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | £ ic 490288/426538 19/02/99 £ sr [email protected]=63750 (1 page) |
25 March 1999 | Director resigned (1 page) |
18 March 1999 | Ad 19/02/99--------- £ si [email protected]=3355 £ ic 486933/490288 (2 pages) |
18 March 1999 | Ad 18/02/99--------- £ si [email protected]=169433 £ ic 317500/486933 (3 pages) |
18 March 1999 | Ad 18/02/99--------- £ si [email protected]=169433 £ ic 317500/486933 (3 pages) |
18 March 1999 | Ad 19/02/99--------- £ si [email protected]=3355 £ ic 486933/490288 (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
24 February 1999 | £ nc 340000/591000 03/02/99 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | £ nc 340000/591000 03/02/99 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
29 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
8 July 1998 | Return made up to 19/06/98; change of members (9 pages) |
8 July 1998 | Return made up to 19/06/98; change of members (9 pages) |
4 June 1998 | Memorandum and Articles of Association (36 pages) |
4 June 1998 | Memorandum and Articles of Association (36 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
19 March 1998 | Ad 23/02/98--------- £ si 750@1=750 £ ic 316750/317500 (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Ad 23/02/98--------- £ si 750@1=750 £ ic 316750/317500 (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
9 January 1998 | Ad 31/12/97--------- £ si 10000@1=10000 £ ic 306750/316750 (2 pages) |
9 January 1998 | Ad 31/12/97--------- £ si 10000@1=10000 £ ic 306750/316750 (2 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
16 July 1997 | Return made up to 19/06/97; change of members
|
16 July 1997 | Return made up to 19/06/97; change of members
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
11 April 1997 | Ad 24/03/97--------- £ si 2500@1=2500 £ ic 311750/314250 (2 pages) |
11 April 1997 | Ad 24/03/97--------- £ si 2500@1=2500 £ ic 311750/314250 (2 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
20 March 1997 | Statement of affairs (144 pages) |
20 March 1997 | Ad 23/10/95--------- £ si [email protected] (2 pages) |
20 March 1997 | Statement of affairs (144 pages) |
20 March 1997 | Ad 23/10/95--------- £ si [email protected] (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si 5000@1=5000 £ ic 304250/309250 (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si 5000@1=5000 £ ic 299250/304250 (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si 5000@1=5000 £ ic 304250/309250 (2 pages) |
11 November 1996 | Ad 28/10/96--------- £ si 5000@1=5000 £ ic 299250/304250 (2 pages) |
19 August 1996 | Accounting reference date extended from 22/10/96 to 31/12/96 (1 page) |
19 August 1996 | Accounting reference date extended from 22/10/96 to 31/12/96 (1 page) |
7 August 1996 | Full accounts made up to 22 October 1995 (7 pages) |
7 August 1996 | Full accounts made up to 22 October 1995 (7 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members
|
12 July 1996 | Return made up to 19/06/96; full list of members
|
8 July 1996 | Ad 23/10/95--------- £ si [email protected]=22500 £ ic 279250/301750 (2 pages) |
8 July 1996 | Ad 23/10/95--------- £ si [email protected]=22500 £ ic 279250/301750 (2 pages) |
26 April 1996 | Ad 29/03/96--------- £ si [email protected]=22500 £ ic 256750/279250 (2 pages) |
26 April 1996 | Ad 29/03/96--------- £ si [email protected]=22500 £ ic 256750/279250 (2 pages) |
26 April 1996 | £ nc 340000/317500 29/03/96 (1 page) |
26 April 1996 | £ nc 340000/317500 29/03/96 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page) |
23 February 1996 | Ad 07/02/96--------- £ si 25000@1=25000 £ ic 254250/279250 (2 pages) |
23 February 1996 | Ad 07/02/96--------- £ si 25000@1=25000 £ ic 229250/254250 (2 pages) |
23 February 1996 | Ad 07/02/96--------- £ si 25000@1=25000 £ ic 229250/254250 (2 pages) |
23 February 1996 | Ad 07/02/96--------- £ si 25000@1=25000 £ ic 254250/279250 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
18 February 1996 | Ad 12/01/96--------- £ si 49250@1=49250 £ ic 180000/229250 (7 pages) |
18 February 1996 | Ad 12/01/96--------- £ si 49250@1=49250 £ ic 180000/229250 (7 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
6 February 1996 | Statement of affairs (144 pages) |
6 February 1996 | Statement of affairs (144 pages) |
12 January 1996 | Ad 23/10/95--------- £ si [email protected]=22500 £ ic 157500/180000 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si [email protected]=22500 £ ic 157500/180000 (2 pages) |
14 November 1995 | Accounting reference date notified as 31/12 (1 page) |
14 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 November 1995 | £ nc 1000/340000 23/10/95 (1 page) |
2 November 1995 | Ad 04/10/95--------- £ si 123@1=123 £ ic 124877/125000 (2 pages) |
2 November 1995 | £ nc 1000/340000 23/10/95 (1 page) |
2 November 1995 | Ad 04/10/95--------- £ si 123@1=123 £ ic 124877/125000 (2 pages) |
2 November 1995 | S-div conve 23/10/95 (1 page) |
2 November 1995 | Ad 23/10/95--------- £ si 124875@1=124875 £ ic 2/124877 (2 pages) |
2 November 1995 | Ad 23/10/95--------- £ si 32500@1=32500 £ ic 147500/180000 (2 pages) |
2 November 1995 | S-div conve 23/10/95 (1 page) |
2 November 1995 | Ad 23/10/95--------- £ si 32500@1=32500 £ ic 147500/180000 (2 pages) |
2 November 1995 | Ad 23/10/95--------- £ si 124875@1=124875 £ ic 2/124877 (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Memorandum and Articles of Association (20 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Registered office changed on 31/10/95 from: dennis house marsden street manchester M2 1JD (1 page) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Memorandum and Articles of Association (20 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: dennis house marsden street manchester M2 1JD (1 page) |
31 October 1995 | Resolutions
|
27 October 1995 | New director appointed (12 pages) |
25 October 1995 | Particulars of mortgage/charge (17 pages) |
23 October 1995 | Company name changed inhoco 420 LIMITED\certificate issued on 23/10/95 (2 pages) |
23 October 1995 | Company name changed inhoco 420 LIMITED\certificate issued on 23/10/95 (2 pages) |
19 June 1995 | Incorporation (42 pages) |
19 June 1995 | Incorporation (42 pages) |