Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director Name | Ms Nicola Mitton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Dr Roger Thomas Patrick Duggan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Side Shadforth Durham County Durham DH6 1LL |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Pettycur Road Kinghorn Fife KY9 3RN Scotland |
Director Name | Mr Paul Hailes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Potters Close Durham Tyne & Wear DH1 3UB |
Secretary Name | Mr Paul Hailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Potters Close Durham Tyne & Wear DH1 3UB |
Director Name | Mr William Michael Dracup |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Dr Edward Duncan Blair |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2015) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Dr Phillip Dukeal Kwaiy Lee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 409 Pandongate House City Road Newcastle Upon Tyne Tyne & Wear NE1 2AY |
Director Name | Antony Wilks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Flat 1 55 Sanderson Road Jesmond NE2 2DR |
Director Name | Ms Martha Louise Garrity |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Boldon Business Park Boldon Tyne & Wear NE35 9PD |
Director Name | Alain Michel Rousseau |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2013) |
Role | Development Director |
Country of Residence | France |
Correspondence Address | Boldon Business Park Boldon Tyne & Wear NE35 9PD |
Director Name | Christopher Ian Cookson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | The Boiler House Cleadon Pumping House Sunniside L South Shields Tyne And Wear NE34 8DY |
Director Name | Dr Burkhard Wittek |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2014) |
Role | Investor |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Dr Patrik Olof Dahlen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Finish |
Status | Resigned |
Appointed | 11 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Roland Sackers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2011(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Dr Anthony Francis Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Secretary Name | Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Secretary Name | Mr Andrew John Davison |
---|---|
Status | Resigned |
Appointed | 13 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Christopher Henry Francis Yates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Till Bengt Campe |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2018) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Patricio Lacalle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(11 years after company formation) |
Appointment Duration | 6 years (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Klaus Peter Kaspar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Paul James Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Secretary Name | Paul James Martin |
---|---|
Status | Resigned |
Appointed | 15 March 2016(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Mr Regis Jacques Duval |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2017) |
Role | Chief Executive |
Country of Residence | Luxembourg |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Mr Jaap Stuut |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Dr Wolfgang Schlumberger |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2022) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Director Name | Mr Gareth Mark Dixon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
Website | idsltd.com |
---|
Registered Address | 10 Didcot Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,362,000 |
Gross Profit | £28,331,000 |
Net Worth | £34,508,000 |
Cash | £23,730,000 |
Current Liabilities | £7,194,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
9 September 2009 | Delivered on: 19 September 2009 Satisfied on: 20 March 2014 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests present and future in and to the pledged securities meaning all of the shares in the company with a nominal value of dkk 10,000,000.00, and the related rights see image for full details. Fully Satisfied |
---|---|
25 July 2007 | Delivered on: 9 August 2007 Satisfied on: 20 March 2014 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee or any other company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 2005 | Delivered on: 8 April 2005 Satisfied on: 11 July 2009 Persons entitled: Hsbc 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. Fully Satisfied |
1 September 2020 | Group of companies' accounts made up to 31 March 2020 (112 pages) |
---|---|
5 August 2020 | Resolutions
|
5 August 2020 | Resolutions
|
5 August 2020 | Resolutions
|
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 August 2019 | Group of companies' accounts made up to 31 March 2019 (103 pages) |
1 August 2019 | Resolutions
|
1 August 2019 | Resolutions
|
1 August 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 March 2019 | Auditor's resignation (1 page) |
22 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2018 | Group of companies' accounts made up to 31 March 2018 (99 pages) |
9 August 2018 | Resolutions
|
25 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2018 | Termination of appointment of Till Bengt Campe as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Roland Sackers as a director on 30 June 2018 (1 page) |
29 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 April 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2018 | Purchase of own shares. (3 pages) |
20 February 2018 | Purchase of own shares. (3 pages) |
20 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2018 | Purchase of own shares. (3 pages) |
26 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2017 | Appointment of Mr Jaap Stuut as a director on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Jaap Stuut as a director on 1 November 2017 (2 pages) |
12 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2017 | Termination of appointment of Regis Jacques Duval as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Regis Jacques Duval as a director on 31 October 2017 (1 page) |
24 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (91 pages) |
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (91 pages) |
31 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
24 July 2017 | Notification of Burkhard Wittek as a person with significant control on 26 June 2017 (2 pages) |
24 July 2017 | Notification of Burkhard Wittek as a person with significant control on 26 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 March 2017 | Termination of appointment of Patricio Lacalle as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Regis Jacques Duval as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Patricio Lacalle as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Regis Jacques Duval as a director on 31 March 2017 (2 pages) |
7 September 2016 | Group of companies' accounts made up to 31 March 2016 (91 pages) |
7 September 2016 | Group of companies' accounts made up to 31 March 2016 (91 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
21 June 2016 | Annual return made up to 4 June 2016 no member list Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 no member list Statement of capital on 2016-06-21
|
18 April 2016 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PD (2 pages) |
18 April 2016 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PD (2 pages) |
4 April 2016 | Appointment of Paul James Martin as a secretary on 15 March 2016 (2 pages) |
4 April 2016 | Appointment of Paul James Martin as a secretary on 15 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Andrew John Davison as a secretary on 15 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew John Davison as a secretary on 15 March 2016 (1 page) |
4 January 2016 | Appointment of Paul James Martin as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Paul James Martin as a director on 4 January 2016 (2 pages) |
3 November 2015 | Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (91 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (91 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
7 August 2015 | Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher Henry Francis Yates as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher Henry Francis Yates as a director on 29 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Peter Williamson as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Peter Williamson as a director on 15 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-06-09
|
1 April 2015 | Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
7 January 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
26 November 2014 | Appointment of Dr Burkhard Wittek as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Dr Burkhard Wittek as a director on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Till Bengt Campe on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Anthony Francis Martin as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Till Bengt Campe as a director on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Anthony Francis Martin as a director on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Till Bengt Campe on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Till Bengt Campe as a director on 25 November 2014 (2 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (86 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (86 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
10 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
10 June 2014 | Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
10 June 2014 | Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
10 June 2014 | Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages) |
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
11 March 2014 | Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 10 March 2014 (1 page) |
14 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
24 December 2013 | Statement of capital following an allotment of shares on 24 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 24 December 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (89 pages) |
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (89 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
21 June 2013 | Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Martha Louise Garrity as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Martha Louise Garrity as a director on 20 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 no member list (11 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
4 June 2013 | Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 March 2013 | Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages) |
7 March 2013 | Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages) |
7 March 2013 | Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages) |
24 January 2013 | Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013 (2 pages) |
19 December 2012 | Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012 (1 page) |
19 December 2012 | Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012 (1 page) |
19 December 2012 | Appointment of Mr Andrew John Davison as a secretary on 13 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012 (1 page) |
19 December 2012 | Appointment of Mr Andrew John Davison as a secretary on 13 December 2012 (2 pages) |
2 October 2012 | Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012 (1 page) |
2 October 2012 | Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012 (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (117 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (117 pages) |
17 August 2012 | Annual return made up to 4 June 2012 no member list (22 pages) |
17 August 2012 | Annual return made up to 4 June 2012 no member list (22 pages) |
17 August 2012 | Annual return made up to 4 June 2012 no member list (22 pages) |
20 July 2012 | Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page) |
20 July 2012 | Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page) |
20 July 2012 | Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012 (1 page) |
20 July 2012 | Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012 (1 page) |
20 July 2012 | Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page) |
25 June 2012 | Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
|
25 June 2012 | Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages) |
25 June 2012 | Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
|
25 June 2012 | Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages) |
25 June 2012 | Termination of appointment of Paul Hailes as a director on 31 March 2012 (3 pages) |
25 June 2012 | Termination of appointment of Paul Hailes as a director on 31 March 2012 (3 pages) |
25 June 2012 | Termination of appointment of Paul Hailes as a secretary on 31 March 2012
|
25 June 2012 | Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages) |
25 June 2012 | Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
|
25 June 2012 | Termination of appointment of Paul Hailes as a secretary on 31 March 2012
|
17 May 2012 | Termination of appointment of Paul Hailes as a director on 31 March 2012 (2 pages) |
17 May 2012 | Termination of appointment of Paul Hailes as a secretary on 31 March 2012 (2 pages) |
17 May 2012 | Termination of appointment of Paul Hailes as a director on 31 March 2012 (2 pages) |
17 May 2012 | Termination of appointment of Paul Hailes as a secretary on 31 March 2012 (2 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
29 September 2011 | Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages) |
29 September 2011 | Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages) |
29 September 2011 | Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages) |
29 September 2011 | Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages) |
10 June 2011 | Director's details changed for Antony Wilks on 1 March 2011 (3 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages) |
10 June 2011 | Director's details changed for Antony Wilks on 1 March 2011 (3 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages) |
10 June 2011 | Director's details changed for Antony Wilks on 1 March 2011 (3 pages) |
7 June 2011 | Appointment of Roland Sackers as a director (3 pages) |
7 June 2011 | Appointment of Roland Sackers as a director (3 pages) |
28 October 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 26 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 26 October 2010 (3 pages) |
13 September 2010 | Annual return made up to 31 March 2010 with bulk list of shareholders (22 pages) |
13 September 2010 | Annual return made up to 31 March 2010 with bulk list of shareholders (22 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
28 July 2010 | Group of companies' accounts made up to 31 March 2010 (101 pages) |
28 July 2010 | Group of companies' accounts made up to 31 March 2010 (101 pages) |
1 July 2010 | Appointment of Dr Burkhard Wittek as a director (3 pages) |
1 July 2010 | Appointment of Dr Burkhard Wittek as a director (3 pages) |
30 June 2010 | Appointment of Dr Patrik Olof Dahlen as a director (3 pages) |
30 June 2010 | Appointment of Dr Patrik Olof Dahlen as a director (3 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
21 September 2009 | Appointment terminated director william dracup (1 page) |
21 September 2009 | Appointment terminated director william dracup (1 page) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 September 2009 | Return made up to 31/03/09; bulk list available separately (9 pages) |
8 September 2009 | Director's change of particulars / christopher cookson / 28/01/2009 (1 page) |
8 September 2009 | Director's change of particulars / christopher cookson / 28/01/2009 (1 page) |
8 September 2009 | Return made up to 31/03/09; bulk list available separately (9 pages) |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 (77 pages) |
4 August 2009 | Group of companies' accounts made up to 31 March 2009 (77 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 January 2009 | Ad 15/12/08\gbp si [email protected]=47945.36\gbp ic 480370.18/528315.54\ (5 pages) |
6 January 2009 | Ad 15/12/08\gbp si [email protected]=47945.36\gbp ic 480370.18/528315.54\ (5 pages) |
10 December 2008 | Ad 02/07/08-15/07/08\gbp si [email protected]=917.18\gbp ic 479453/480370.18\ (3 pages) |
10 December 2008 | Ad 02/07/08-15/07/08\gbp si [email protected]=917.18\gbp ic 479453/480370.18\ (3 pages) |
1 October 2008 | Group of companies' accounts made up to 31 March 2008 (73 pages) |
1 October 2008 | Group of companies' accounts made up to 31 March 2008 (73 pages) |
4 August 2008 | Director appointed christopher ian cookson (2 pages) |
4 August 2008 | Director appointed christopher ian cookson (2 pages) |
30 July 2008 | Return made up to 04/06/08; bulk list available separately
|
30 July 2008 | Return made up to 04/06/08; bulk list available separately
|
18 March 2008 | Statement of affairs (60 pages) |
18 March 2008 | Ad 31/08/07\gbp si [email protected]=56794.38\gbp ic 366893/423687.38\ (4 pages) |
18 March 2008 | Statement of affairs (60 pages) |
18 March 2008 | Ad 31/08/07\gbp si [email protected]=56794.38\gbp ic 366893/423687.38\ (4 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (59 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (59 pages) |
5 October 2007 | Ad 31/08/07--------- £ si [email protected]=100000 £ ic 266893/366893 (2 pages) |
5 October 2007 | Ad 31/08/07--------- £ si [email protected]=100000 £ ic 266893/366893 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | £ nc 1000000/1500000 28/08/07 (2 pages) |
10 September 2007 | £ nc 1000000/1500000 28/08/07 (2 pages) |
10 September 2007 | Resolutions
|
23 August 2007 | Return made up to 04/06/07; bulk list available separately
|
23 August 2007 | Return made up to 04/06/07; bulk list available separately
|
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
1 November 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
1 November 2006 | Group of companies' accounts made up to 31 March 2006 (53 pages) |
4 October 2006 | Return made up to 04/06/06; bulk list available separately
|
4 October 2006 | Return made up to 04/06/06; bulk list available separately
|
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
20 July 2005 | Return made up to 04/06/05; bulk list available separately (9 pages) |
20 July 2005 | Return made up to 04/06/05; bulk list available separately (9 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | S-div 22/12/04 (5 pages) |
21 January 2005 | S-div 22/12/04 (5 pages) |
11 January 2005 | Location of register of members (non legible) (1 page) |
11 January 2005 | Location of register of members (non legible) (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
6 January 2005 | Prospectus (75 pages) |
6 January 2005 | Prospectus (75 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Nc inc already adjusted 22/12/04 (1 page) |
29 December 2004 | Nc inc already adjusted 22/12/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
16 July 2004 | Application to commence business (2 pages) |
16 July 2004 | Nc inc already adjusted 13/07/04 (2 pages) |
16 July 2004 | Application to commence business (2 pages) |
16 July 2004 | Nc inc already adjusted 13/07/04 (2 pages) |
16 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
16 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 July 2004 | Ad 13/07/04--------- £ si 196664@1=196664 £ ic 2/196666 (4 pages) |
16 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
16 July 2004 | Ad 13/07/04--------- £ si 196664@1=196664 £ ic 2/196666 (4 pages) |
16 July 2004 | Resolutions
|
4 June 2004 | Incorporation (28 pages) |
4 June 2004 | Incorporation (28 pages) |