Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HN
Secretary Name | Mr Andrew Reginald Moore |
---|---|
Status | Current |
Appointed | 19 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Wolfgang Jahrreiss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Fasanenstrasse 10 Munchen 81247 Germany |
Director Name | Hans Rudolf Muller |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Wernauer Weg 31 D-89155 Erbach Germany |
Director Name | Peter Uhnbom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | Tarnvagen 2 Falsterbo 239 42 Sweden |
Secretary Name | Samantha Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 29 Otterburn Gardens Gateshead Tyne & Wear NE9 6HE |
Secretary Name | Joakim Svantesson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 2006(7 years after company formation) |
Appointment Duration | 12 months (resigned 03 May 2007) |
Role | Fl |
Correspondence Address | V. Rouueholmsv. 6z Malmo 21741 Foreign |
Director Name | Martin Bertinchamp |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2007(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2009) |
Role | CEO |
Correspondence Address | 18 Hauserbachstrasse Hausach 77756 Germany |
Director Name | Heiko Laubheimer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2007(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 15 Dahlienstrasse Schoemberg 75328 |
Director Name | Mr Clive Michael Middlebrook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 January 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhead Farmhouse Hillhead Road Westerhope Tyne & Wear NE5 1NH |
Secretary Name | Mr Glen Anthony Instone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ramsey Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HN |
Director Name | Mr Paul Lynch |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Paul Lynch |
---|---|
Status | Resigned |
Appointed | 07 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mrs Yvonne Dockray |
---|---|
Status | Resigned |
Appointed | 24 August 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | husqvarna.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gardena Uk Ltd Preston Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £1 | Husqvarna Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 November 2020 | Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 August 2019 | Termination of appointment of Paul Lynch as a director on 14 August 2019 (1 page) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Yvonne Dockray as a secretary on 1 November 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Lynch as a director on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Clive Michael Middlebrook as a director on 7 January 2015 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 July 2009 | Appointment terminated director martin bertinchamp (1 page) |
28 July 2009 | Appointment terminated director martin bertinchamp (1 page) |
17 July 2009 | Auditor's resignation (1 page) |
17 July 2009 | Auditor's resignation (1 page) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director heiko laubheimer (1 page) |
30 April 2009 | Appointment terminated director heiko laubheimer (1 page) |
30 April 2009 | Director appointed mr glen anthony instone (2 pages) |
30 April 2009 | Director appointed mr glen anthony instone (2 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 27-28 brenkley way blezard business park seaton burn, newcastle upon tyne tyne & wear NE13 6DS (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 27-28 brenkley way blezard business park seaton burn, newcastle upon tyne tyne & wear NE13 6DS (1 page) |
13 May 2008 | Location of register of members (1 page) |
17 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 July 2007 | Full accounts made up to 30 September 2005 (15 pages) |
4 July 2007 | Full accounts made up to 30 September 2005 (15 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
2 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 June 2007 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members
|
6 May 2005 | Return made up to 28/04/05; full list of members
|
18 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
24 September 2002 | Auditor's resignation (1 page) |
24 September 2002 | Auditor's resignation (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 June 2000 | Return made up to 28/04/00; full list of members
|
2 June 2000 | Return made up to 28/04/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: 8-10 new fetter lane london EC4A 1RS (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 8-10 new fetter lane london EC4A 1RS (2 pages) |
21 June 1999 | Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 June 1999 | Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Company name changed charco 769 LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed charco 769 LIMITED\certificate issued on 10/06/99 (2 pages) |
28 April 1999 | Incorporation (21 pages) |
28 April 1999 | Incorporation (21 pages) |