Colchester
Essex
CO4 9AE
Director Name | Mr Karl Graves |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(110 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Jose Valentim Filipe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mrs Barbara Charlotte Jeanette De Saint-Aubin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vice President |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Robert John Wheeler |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Financial Director |
Correspondence Address | Rewlands 71 Harestock Lodge Harestock Road Winchester Hampshire SO22 6NX |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1998) |
Role | Area Financial Controller |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 1998) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Basil Jefferies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cromwells Watch House Green Felsted Great Dunmow Essex CM6 3EF |
Director Name | Mr Stephen Hirst |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1992) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Ireton Road Colchester Essex CO3 3AT |
Director Name | Mr Paul Michael Cope |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers 14 New Cut Layer De La Haye Colchester Essex CO2 0ED |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1998) |
Role | Financial Director |
Correspondence Address | 1 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Knowle House 5 Knowle Hill Kenilworth Warwickshire CV8 2DZ |
Director Name | Martin John Potter |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1998) |
Role | Finance Director |
Correspondence Address | 3 Ridgeway Highwoods Colchester CO4 4UW |
Director Name | John Allan Bednall |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 November 1998) |
Role | Finance Director |
Correspondence Address | 40 Broadway Duffield Belper Derbyshire DE56 4BU |
Director Name | Paul Robert Mines |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 March 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Aspen Lodge St Michaels Chase Copford Colchester CO6 1EF |
Director Name | Helen Julia Slaski |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Oerchard Cottage 7 Harston Road Newton Cambridge Cambridgeshire CB2 5PA |
Director Name | Andrew Mitchell Pearson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 1999) |
Role | Businessman |
Correspondence Address | Orchard Cottage Church Road, Peldon Colchester Essex CO5 7PT |
Director Name | Mrs Rosemary Mason |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 October 2007) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Owls 80 The Street Chelsworth Suffolk IP7 7HU |
Director Name | William Daniel Hodges |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 3 months (resigned 28 February 1999) |
Role | Businessman |
Correspondence Address | 138 London Road Copford Colchester CO6 1BQ |
Secretary Name | David Neville Siegfried Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Culvert Close Coggeshall Colchester Essex CO6 1PB |
Secretary Name | Mr Paul Stuart Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garlands Farm House Birch Colchester Essex CO2 0NS |
Director Name | Mr Paul Stuart Sturgeon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(104 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garlands Farm House Birch Colchester Essex CO2 0NS |
Director Name | Peter John Ashby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2007) |
Role | Chairman |
Correspondence Address | 25 The Mill Dedham Colchester Essex CO7 6DJ |
Secretary Name | Claire Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 505 Ipswich Road Colchester Essex CO4 9HE |
Director Name | Miss Sarah Bourne |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(105 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burrs Close Bury BL8 1JU |
Director Name | Dr Neil Francis Henfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford House Main Street Woolsthorpe By Belvoir Grantham Lincs NG32 1LT |
Secretary Name | Andrea Mary Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2013) |
Role | Solicitor |
Correspondence Address | 16 Dalkeith Road London SE21 8LS |
Director Name | Mr Ian Vincent McDonnell |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(107 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 St. Georges Street Ipswich Suffolk IP1 3LH |
Director Name | Mr Allan Martin Lock |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(107 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Colchester Road West Mersea Colchester Essex CO5 8RS |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House 29 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr Laurent Villemin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | FrÉDÉRic Olivier Hugues Corneille Schryve |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2017(116 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 2018) |
Role | Vp & Gm Tubes Europe |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | FrÉDÉRic Olivier Hugues Corneille Schryve |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2017(116 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 2018) |
Role | Vp & Gm Tubes Europe |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Arnaud Schuh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2019) |
Role | Executive Vp, Tubes |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Jose Valentim Filipe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Mr Laurent Magalhaes |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2022) |
Role | Industrial Director |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Website | www.albea-group.com |
---|
Registered Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
27.5m at £1 | Betts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,861,000 |
Gross Profit | £7,663,000 |
Net Worth | £30,631,000 |
Cash | £1,764,000 |
Current Liabilities | £18,224,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (3 months ago) |
---|---|
Next Return Due | 9 July 2024 (9 months, 2 weeks from now) |
31 December 2012 | Delivered on: 4 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: German law intellectual property pledge agreement Secured details: All monies due or to become due from the issuer or any guarantor or grantor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future german law patents, utility models, law designs, law licenses, law trademarks, inchoate rights, applications for registration of any pledged ip right and any claims pertaining thereto, see image for full details. Outstanding |
---|---|
31 December 2012 | Delivered on: 3 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: English law debenture Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 August 2012 | Delivered on: 25 August 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aisa SAESA2000S laminate tube production machine serial no D2714, aisa SAESA2000S laminate tube production machine serial no d-2600.1 And aisa SAESA2000S laminate tube production machine serial no d-2787 (for full list of chattels please see form MG01) together with the benefit of any and all obligations guarantees and warranties by any manufacturers or supplier of the equipment see image for full details. Outstanding |
20 April 2017 | Delivered on: 25 April 2017 Persons entitled: Bnp Paribas S.A. as Security Agent Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 24 February 2015 Persons entitled: Credit Agricole Leasing & Factoring Sa Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 18 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
31 December 2012 | Delivered on: 9 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Mexican law stock pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the chargee, any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge on the pledged assets meaning the pledged shares and the certificates representing the pledges shares and any and all dividends cash instruments shares and other property from time to time received receivable paid payable or otherwise distributed in respect of or in exchange for any or all of the interest in such pledged shares see image for full details. Outstanding |
2 November 2010 | Delivered on: 11 November 2010 Satisfied on: 14 September 2011 Persons entitled: Bank of Montreal, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2009 | Delivered on: 3 July 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement forms an integral part of the finance documents and any other agreements supplemental or ancillary thereto re: 80,000 ordinary shares each having a par value of RP43,215.00 Or $21.50 that represents 80% of the issued capital in the capital of pt. Betts indonesia see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 25 June 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited as Security Trustee Classification: Stock pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the original borrowers, original guarantors or additional obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being 49,999 in betts international limited and 1 in betts UK limited relating to betts mexico S.a de C.v and 49,999 in betts international limited and 1 in betts UK limited relating to betts servicios S.a de C.v. Fully Satisfied |
16 April 2009 | Delivered on: 20 April 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited (As Security Trustee for the Secured Parties) Classification: Group debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
9 October 2007 | Delivered on: 19 October 2007 Satisfied on: 22 May 2009 Persons entitled: Cit Bank Limited (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All equipment investments key contracts key accounts goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 November 1998 | Delivered on: 4 December 1998 Satisfied on: 13 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the royal bank of scotland PLC (as security trustee for the security beneficiaries as defined therein) whether pursuant to the guarantee or otherwise (as defined). 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 July 2019 | Termination of appointment of Arnaud Schuh as a director on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Jose Valentim Filipe as a director on 1 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 September 2018 | Termination of appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 1 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Arnaud Schuh as a director on 1 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Laurent Villemin as a director on 1 December 2017 (1 page) |
4 December 2017 | Satisfaction of charge 7 in full (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Notification of Betts Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Betts Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
18 May 2017 | Satisfaction of charge 9 in full (4 pages) |
18 May 2017 | Satisfaction of charge 10 in full (4 pages) |
18 May 2017 | Satisfaction of charge 8 in full (4 pages) |
18 May 2017 | Satisfaction of charge 9 in full (4 pages) |
18 May 2017 | Satisfaction of charge 8 in full (4 pages) |
18 May 2017 | Satisfaction of charge 000616520012 in full (4 pages) |
18 May 2017 | Satisfaction of charge 10 in full (4 pages) |
18 May 2017 | Satisfaction of charge 000616520011 in full (4 pages) |
18 May 2017 | Satisfaction of charge 000616520012 in full (4 pages) |
18 May 2017 | Satisfaction of charge 000616520011 in full (4 pages) |
25 April 2017 | Registration of charge 000616520014, created on 20 April 2017 (35 pages) |
25 April 2017 | Registration of charge 000616520014, created on 20 April 2017 (35 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 July 2015 | Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 February 2015 | Registration of charge 000616520013, created on 18 February 2015 (17 pages) |
24 February 2015 | Registration of charge 000616520013, created on 18 February 2015 (17 pages) |
18 February 2015 | Registration of charge 000616520012, created on 11 February 2015 (47 pages) |
18 February 2015 | Registration of charge 000616520012, created on 11 February 2015 (47 pages) |
13 February 2015 | Registration of charge 000616520011, created on 11 February 2015 (25 pages) |
13 February 2015 | Registration of charge 000616520011, created on 11 February 2015 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
4 January 2013 | Section 519 (2 pages) |
4 January 2013 | Section 519 (2 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
31 October 2012 | Appointment of Mr Karl Graves as a director (2 pages) |
31 October 2012 | Termination of appointment of Allan Lock as a director (1 page) |
31 October 2012 | Appointment of Mr Karl Graves as a director (2 pages) |
31 October 2012 | Termination of appointment of Allan Lock as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
11 April 2012 | Appointment of Mr Laurent Villemin as a director (2 pages) |
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
11 April 2012 | Appointment of Mr Laurent Villemin as a director (2 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
12 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 May 2011 | Termination of appointment of Ian Mcdonnell as a director (1 page) |
24 May 2011 | Termination of appointment of Ian Mcdonnell as a director (1 page) |
20 April 2011 | Company name changed betts uk LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Company name changed betts uk LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
20 April 2011 | Change of name notice (2 pages) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Ian Vincent Mcdonnell on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Allan Martin Lock on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ian Vincent Mcdonnell on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Allan Martin Lock on 25 June 2010 (2 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Termination of appointment of Neil Henfrey as a director (1 page) |
13 August 2010 | Appointment of Mr Derek James Eaton as a director (2 pages) |
13 August 2010 | Appointment of Mr Derek James Eaton as a director (2 pages) |
13 August 2010 | Termination of appointment of Neil Henfrey as a director (1 page) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 June 2009 | Director appointed mr keith anthony chapman (1 page) |
22 June 2009 | Director appointed mr keith anthony chapman (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
3 December 2008 | Director appointed mr allan martin lock (1 page) |
3 December 2008 | Director appointed mr allan martin lock (1 page) |
3 December 2008 | Director appointed mr ian vincent mcdonnell (1 page) |
3 December 2008 | Director appointed mr ian vincent mcdonnell (1 page) |
3 December 2008 | Appointment terminated director sarah bourne (1 page) |
3 December 2008 | Appointment terminated director sarah bourne (1 page) |
3 November 2008 | Secretary appointed andrea mary spears (1 page) |
3 November 2008 | Secretary appointed andrea mary spears (1 page) |
1 October 2008 | Appointment terminated director paul sturgeon (1 page) |
1 October 2008 | Appointment terminated director paul sturgeon (1 page) |
19 August 2008 | Director appointed neil francis henfrey (3 pages) |
19 August 2008 | Director appointed neil francis henfrey (3 pages) |
15 August 2008 | Appointment terminated secretary claire fenn (1 page) |
15 August 2008 | Appointment terminated secretary claire fenn (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
22 November 2007 | Auditor's resignation (2 pages) |
22 November 2007 | Auditor's resignation (2 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Resolutions
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 August 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 August 2004 | Return made up to 25/06/04; full list of members
|
10 August 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members
|
3 July 2002 | Return made up to 25/06/02; full list of members
|
12 April 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 April 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
29 February 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 26/07/99; full list of members; amend
|
12 August 1999 | Return made up to 26/07/99; full list of members; amend
|
27 July 1999 | Return made up to 26/07/99; full list of members
|
27 July 1999 | Return made up to 26/07/99; full list of members
|
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 50 george street london W1A 2BB (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 50 george street london W1A 2BB (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 December 1998 | Particulars of mortgage/charge (19 pages) |
4 December 1998 | Particulars of mortgage/charge (19 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
26 November 1998 | Company name changed courtaulds packaging LIMITED\certificate issued on 26/11/98 (2 pages) |
26 November 1998 | Company name changed courtaulds packaging LIMITED\certificate issued on 26/11/98 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 26/07/98; no change of members (8 pages) |
17 August 1998 | Return made up to 26/07/98; no change of members (8 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
13 August 1997 | Return made up to 26/07/97; full list of members (9 pages) |
13 August 1997 | Return made up to 26/07/97; full list of members (9 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (23 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (23 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1994 | Resolutions
|
10 March 1994 | Resolutions
|
7 December 1990 | Resolutions
|
7 December 1990 | Memorandum and Articles of Association (18 pages) |
7 December 1990 | Resolutions
|
7 December 1990 | Memorandum and Articles of Association (18 pages) |
6 August 1990 | Company name changed courtaulds (belmont) LIMITED\certificate issued on 07/08/90 (2 pages) |
6 August 1990 | Company name changed courtaulds (belmont) LIMITED\certificate issued on 07/08/90 (2 pages) |
27 June 1978 | Company name changed\certificate issued on 27/06/78 (4 pages) |
27 June 1978 | Company name changed\certificate issued on 27/06/78 (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |