Company NameScholle Ipn UK Ltd.
DirectorMonika Millinger
Company StatusActive
Company Number03467709
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Previous NamesServicevote Limited and Scholle Europe Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMonika Millinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed31 January 2023(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressC/O Sig Combibloc Limited, 3 Earl's Court Fifth Av
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr William John Scholle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1997(4 weeks, 1 day after company formation)
Appointment Duration15 years (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19520 Jamboree Road
Suite 250
Irvine
Ca 92612
United States
Director NameDr Leon Paul Gianneschi
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2003)
RoleManaging Director
Correspondence Address24 Myrona Avenue
Glen Osmond
South Australia
5084
Director NameMr Cornelis Johannes Maria Oostrom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2003(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMoerbeihof 1
Berqshenhoek
2661 Lv
Holland
Secretary NameMr Martin Bell
NationalityBritish
StatusResigned
Appointed11 September 2003(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address19520 Jamboree Road
Suite 250
Irvine
Ca 92612
United States
Director NameMr Michael Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 2013)
RoleVice President, Europe And Asia Pacific
Country of ResidenceAustralia
Correspondence AddressMinurvum 7081 4817 Zk
Breda
The Netherlands
Netherlands
Secretary NameMr Anton Jan Oppenhuizen
StatusResigned
Appointed01 June 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressMinervum 7081 Breda
Nl-4817 Zk
The Netherlands
Netherlands
Director NameMr Leon Paul Gianneschi
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Scholle Europe Bv Minervum 7081
Breda
Noord Brabant 4817 Zk
Netherlands
Director NameThomas John Bickford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2013(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Scholle Europe Bv Minervum 7081
Breda
Noord Brabant 4817 Zk
Netherlands
Director NameSimon John Waller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Scholle Europe Bv Minervum 7081
Breda
Noord Brabant 4817 Zk
Netherlands
Secretary NameMr Jack Moore
StatusResigned
Appointed01 May 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressUnit 12a Follingsby Close, Follingsby Park
Wardley
Gateshead
Tyne And Wear
NE10 8YG
Secretary NamePascal Hendrikus Mathis Hubertus Beenders
StatusResigned
Appointed01 October 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressUnit 12a Follingsby Close, Follingsby Park
Wardley
Gateshead
Tyne And Wear
NE10 8YG
Director NameMr Erik Albert Smit
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2016(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2016)
RoleCommercial Director
Country of ResidenceNetherlands
Correspondence AddressHeieinde 15
5047
Sx Tilburg
Netherlands
Director NameMr Tim Buhre
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2017)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressHeieinde 15
5047 Sx Tilburg
Netherlands
Director NameJerry Trousdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2023)
RoleC.F.O. / Executive
Country of ResidenceUnited States
Correspondence Address200 W. North Ave Northlake
Illinois
60164
United States
Director NameCornelis Johannes Maria Oostrom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2016(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeieinde 15
5047 Sx
Tilburg
Netherlands
Director NameEliaho Carmeli
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 October 2017)
RoleC.E.O. / Executive
Country of ResidenceUnited States
Correspondence Address200 W. North Ave Northlake
Illinois
60164
United States
Director NameJasper Moonen
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2022)
RoleCorporate Lawyer
Country of ResidenceNetherlands
Correspondence Address15 Heieinde
Tilburg
5047sx
Director NameMr Wouter Mooi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed11 February 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleManaging Director, Emea (Business Executive)
Country of ResidenceNetherlands
Correspondence Address15 Heieinde 15
Tilburg
5047 Sx
Director NameRob Jozef Lambertus De Weert
Date of BirthMarch 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2023(25 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Sig Combibloc Limited, 3 Earl's Court Fifth Av
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1997(4 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2007)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2011)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.scholle.com
Telephone0191 4193900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Sig Combibloc Limited, 3 Earl's Court Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2012
Turnover£17,053,439
Gross Profit£2,784,013
Net Worth£3,634,872
Cash£1,621,694
Current Liabilities£2,666,600

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

14 November 2023Termination of appointment of Rob Jozef Lambertus De Weert as a director on 13 November 2023 (1 page)
20 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
13 February 2023Confirmation statement made on 18 November 2022 with updates (4 pages)
9 February 2023Termination of appointment of Jerry Trousdale as a director on 31 January 2023 (1 page)
9 February 2023Appointment of Monika Millinger as a director on 31 January 2023 (2 pages)
9 February 2023Appointment of Rob Jozef Lambertus De Weert as a director on 31 January 2023 (2 pages)
8 February 2023Cessation of Laurens Last as a person with significant control on 1 June 2022 (1 page)
8 February 2023Notification of Sig Group Ag as a person with significant control on 1 June 2022 (2 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Registered office address changed from Unit 12a Follingsby Close, Follingsby Park Wardley Gateshead Tyne and Wear NE10 8YG to C/O Sig Combibloc Limited, 3 Earl's Court Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF on 25 November 2022 (1 page)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2022Termination of appointment of Jasper Moonen as a director on 1 June 2022 (1 page)
11 May 2022Cessation of Scholle Ipn Corporation as a person with significant control on 18 November 2016 (1 page)
11 May 2022Notification of Laurens Last as a person with significant control on 18 November 2016 (2 pages)
9 May 2022Statement of capital on 9 May 2022
  • GBP 1
(3 pages)
19 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2022Statement by Directors (1 page)
19 April 2022Solvency Statement dated 13/04/22 (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
7 March 2022Change of details for Scholle Ipn Corporation as a person with significant control on 18 November 2016 (2 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
27 November 2020Termination of appointment of Wouter Mooi as a director on 1 May 2020 (1 page)
27 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 September 2019 (31 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (28 pages)
10 April 2019Appointment of Mr Wouter Mooi as a director on 11 February 2019 (2 pages)
14 February 2019Termination of appointment of Thomas John Bickford as a director on 11 February 2019 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
12 July 2018Appointment of Mr. Thomas Bickford as a director on 1 July 2018 (2 pages)
11 July 2018Appointment of Director Jasper Moonen as a director on 10 July 2018 (2 pages)
8 June 2018Full accounts made up to 30 September 2017 (28 pages)
16 May 2018Termination of appointment of Eliaho Carmeli as a director on 1 October 2017 (1 page)
16 May 2018Termination of appointment of Cornelis Johannes Maria Oostrom as a director on 1 October 2017 (1 page)
16 May 2018Termination of appointment of Tim Buhre as a director on 1 October 2017 (1 page)
9 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 September 2017Auditor's resignation (1 page)
4 September 2017Auditor's resignation (1 page)
6 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 June 2017Full accounts made up to 30 September 2016 (27 pages)
25 April 2017Termination of appointment of Erik Albert Smit as a director on 31 December 2016 (1 page)
25 April 2017Appointment of Eliaho Carmeli as a director on 1 November 2016 (2 pages)
25 April 2017Termination of appointment of Erik Albert Smit as a director on 31 December 2016 (1 page)
25 April 2017Appointment of Cornelis Johannes Maria Oostrom as a director on 31 October 2016 (2 pages)
25 April 2017Appointment of Jerry Trousdale as a director on 31 October 2016 (2 pages)
25 April 2017Appointment of Cornelis Johannes Maria Oostrom as a director on 31 October 2016 (2 pages)
25 April 2017Appointment of Jerry Trousdale as a director on 31 October 2016 (2 pages)
25 April 2017Appointment of Eliaho Carmeli as a director on 1 November 2016 (2 pages)
30 January 2017Termination of appointment of Thomas John Bickford as a director on 1 November 2016 (1 page)
30 January 2017Termination of appointment of Thomas John Bickford as a director on 1 November 2016 (1 page)
27 January 2017Resolutions
  • RES13 ‐ Section 175, company business 31/10/2016
(3 pages)
27 January 2017Resolutions
  • RES13 ‐ Section 175, company business 31/10/2016
(3 pages)
25 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
27 June 2016Full accounts made up to 30 September 2015 (22 pages)
17 February 2016Company name changed scholle europe LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
17 February 2016Company name changed scholle europe LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
29 January 2016Appointment of Mr Erik Albert Smit as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Mr Tim Buhre as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Mr Tim Buhre as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Mr Erik Albert Smit as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Leon Paul Gianneschi as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Pascal Hendrikus Mathis Hubertus Beenders as a secretary on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Waller as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Jack Moore as a secretary on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Jack Moore as a secretary on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Waller as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Leon Paul Gianneschi as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Pascal Hendrikus Mathis Hubertus Beenders as a secretary on 19 January 2016 (1 page)
11 January 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 January 2016Director's details changed for Director Thomas John Bickford on 1 November 2015 (2 pages)
11 January 2016Director's details changed for Director Thomas John Bickford on 1 November 2015 (2 pages)
11 January 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 January 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,630,154
(6 pages)
11 January 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 January 2016Director's details changed for Director Simon John Waller on 1 November 2015 (2 pages)
11 January 2016Director's details changed for Director Simon John Waller on 1 November 2015 (2 pages)
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,630,154
(6 pages)
8 January 2016Director's details changed for Mr. Leon Paul Gianneschi on 1 November 2015 (2 pages)
8 January 2016Director's details changed for Mr. Leon Paul Gianneschi on 1 November 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (22 pages)
3 July 2015Full accounts made up to 30 September 2014 (22 pages)
4 March 2015Termination of appointment of Anton Jan Oppenhuizen as a secretary on 1 October 2014 (1 page)
4 March 2015Appointment of Pascal Hendrikus Mathis Hubertus Beenders as a secretary on 1 October 2014 (2 pages)
4 March 2015Appointment of Pascal Hendrikus Mathis Hubertus Beenders as a secretary on 1 October 2014 (2 pages)
4 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,630,154
(6 pages)
4 March 2015Termination of appointment of Anton Jan Oppenhuizen as a secretary on 1 October 2014 (1 page)
4 March 2015Termination of appointment of Anton Jan Oppenhuizen as a secretary on 1 October 2014 (1 page)
4 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,630,154
(6 pages)
4 March 2015Appointment of Pascal Hendrikus Mathis Hubertus Beenders as a secretary on 1 October 2014 (2 pages)
28 August 2014Full accounts made up to 30 September 2013 (22 pages)
28 August 2014Full accounts made up to 30 September 2013 (22 pages)
14 July 2014Appointment of Mr Jack Moore as a secretary on 1 May 2014 (2 pages)
14 July 2014Appointment of Mr Jack Moore as a secretary on 1 May 2014 (2 pages)
14 July 2014Appointment of Mr Jack Moore as a secretary on 1 May 2014 (2 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,630,154
(6 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,630,154
(6 pages)
19 November 2013Appointment of Director Thomas John Bickford as a director (2 pages)
19 November 2013Appointment of Director Simon John Waller as a director (2 pages)
19 November 2013Appointment of Director Thomas John Bickford as a director (2 pages)
19 November 2013Termination of appointment of Martin Bell as a secretary (1 page)
19 November 2013Termination of appointment of Martin Bell as a secretary (1 page)
19 November 2013Appointment of Director Simon John Waller as a director (2 pages)
13 November 2013Termination of appointment of Michael Edwards as a director (1 page)
13 November 2013Termination of appointment of Michael Edwards as a director (1 page)
24 June 2013Full accounts made up to 30 September 2012 (21 pages)
24 June 2013Full accounts made up to 30 September 2012 (21 pages)
6 March 2013Appointment of Mr. Leon Paul Gianneschi as a director (2 pages)
6 March 2013Appointment of Mr. Leon Paul Gianneschi as a director (2 pages)
4 March 2013Termination of appointment of William Scholle as a director (1 page)
4 March 2013Termination of appointment of William Scholle as a director (1 page)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
25 May 2012Solvency statement dated 16/05/12 (1 page)
25 May 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 16/05/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Statement of capital on 25 May 2012
  • GBP 2,630,154
(4 pages)
25 May 2012Statement of capital on 25 May 2012
  • GBP 2,630,154
(4 pages)
25 May 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 16/05/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Solvency statement dated 16/05/12 (1 page)
5 April 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
5 April 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
3 January 2012Director's details changed for Mr Michael Edwards on 1 December 2011 (2 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr Michael Edwards on 1 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Michael Edwards on 1 December 2011 (2 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 16 June 2011 (1 page)
15 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
15 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
15 June 2011Appointment of Mr Anton Jan Oppenhuizen as a secretary (2 pages)
15 June 2011Appointment of Mr Anton Jan Oppenhuizen as a secretary (2 pages)
20 May 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
20 May 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
19 November 2010Director's details changed for Mr Michael Edwards on 18 November 2010 (2 pages)
19 November 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Mr Michael Edwards on 18 November 2010 (2 pages)
19 November 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 18 November 2010 (2 pages)
2 November 2010Auds 'no circumstances' statement on resignation (1 page)
2 November 2010Auds 'no circumstances' statement on resignation (1 page)
26 October 2010Auditor's resignation (2 pages)
26 October 2010Auditor's resignation (2 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Martin Bell on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Martin Bell on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Edwards on 11 December 2009 (2 pages)
16 December 2009Director's details changed for William John Scholle on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Termination of appointment of Cornelis Oostrom as a director (1 page)
16 December 2009Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Edwards on 11 December 2009 (2 pages)
16 December 2009Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Martin Bell on 9 December 2009 (2 pages)
16 December 2009Director's details changed for William John Scholle on 9 December 2009 (2 pages)
16 December 2009Termination of appointment of Cornelis Oostrom as a director (1 page)
16 December 2009Director's details changed for William John Scholle on 9 December 2009 (2 pages)
14 December 2009Appointment of Mr Michael Edwards as a director (1 page)
14 December 2009Appointment of Mr Michael Edwards as a director (1 page)
20 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
20 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
1 August 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
1 August 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
15 October 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
15 October 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
8 December 2006Return made up to 18/11/06; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 18/11/06; full list of members (3 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
16 December 2005Return made up to 18/11/05; full list of members (3 pages)
16 December 2005Return made up to 18/11/05; full list of members (3 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
5 May 2005Ad 04/11/04--------- £ si 200000@1 (2 pages)
5 May 2005Ad 04/11/04--------- £ si 200000@1 (2 pages)
5 May 2005Ad 07/07/04--------- £ si 387863@1 (2 pages)
5 May 2005Ad 07/07/04--------- £ si 387863@1 (2 pages)
7 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
30 June 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
30 June 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
11 March 2004Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Ad 21/07/03--------- £ si 820913@1 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 21/07/03--------- £ si 820913@1 (2 pages)
11 March 2004Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2004New secretary appointed (2 pages)
27 February 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
27 February 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
27 November 2002Ad 02/09/02--------- £ si 828742@1=828742 £ ic 6892646/7721388 (2 pages)
27 November 2002Return made up to 18/11/02; full list of members (7 pages)
27 November 2002Return made up to 18/11/02; full list of members (7 pages)
27 November 2002Ad 02/09/02--------- £ si 828742@1=828742 £ ic 6892646/7721388 (2 pages)
12 March 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
12 March 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
30 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Full group accounts made up to 30 September 2000 (22 pages)
14 May 2001Full group accounts made up to 30 September 2000 (22 pages)
13 December 2000Return made up to 18/11/00; full list of members (6 pages)
13 December 2000Return made up to 18/11/00; full list of members (6 pages)
20 November 2000Ad 31/03/00--------- £ si 3892646@1=3892646 £ ic 3000000/6892646 (2 pages)
20 November 2000£ nc 3000000/10000000 31/03/00 (1 page)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 November 2000£ nc 3000000/10000000 31/03/00 (1 page)
20 November 2000Ad 31/03/00--------- £ si 3892646@1=3892646 £ ic 3000000/6892646 (2 pages)
20 December 1999Full accounts made up to 30 September 1999 (18 pages)
20 December 1999Full accounts made up to 30 September 1999 (18 pages)
10 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 30 September 1998 (19 pages)
20 June 1999Full accounts made up to 30 September 1998 (19 pages)
21 December 1998Return made up to 18/11/98; full list of members (6 pages)
21 December 1998Return made up to 18/11/98; full list of members (6 pages)
11 February 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
11 February 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998£ nc 100/3000000 08/01/98 (1 page)
28 January 1998Ad 08/01/98--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
28 January 1998Ad 08/01/98--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
28 January 1998£ nc 100/3000000 08/01/98 (1 page)
17 December 1997Company name changed servicevote LIMITED\certificate issued on 17/12/97 (2 pages)
17 December 1997Company name changed servicevote LIMITED\certificate issued on 17/12/97 (2 pages)
18 November 1997Incorporation (12 pages)
18 November 1997Incorporation (12 pages)