Maldon
Essex
CM9 4LJ
Director Name | Mr Justin Jewitt White |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Gary Frederick Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 27 April 2020(51 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Secretary Name | Mr William Devane Tidwell |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 June 2021(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Clive Miles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 1995) |
Role | Financial Director |
Correspondence Address | 19 Tremayne Rise Tavistock Devon PL19 8RD |
Director Name | Mr David Joseph Chorley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Sales And Marketing Director |
Correspondence Address | Heath House 8 Queen Mary Close Fleet Hampshire GU13 8QR |
Director Name | Mr Brian Marsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 1997) |
Role | Manufacturing Director |
Correspondence Address | Cumerew House Yelverton Devon PL20 6EW |
Secretary Name | Clive Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 19 Tremayne Rise Tavistock Devon PL19 8RD |
Director Name | Gordon David Macrae |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(25 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1998) |
Role | Managing Director |
Correspondence Address | Millside Lamerton Tavistock Devon PL19 8RJ |
Director Name | Brian Robert Powell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Archways Back Lane Shirley Derby Derbyshire DE6 3AS |
Secretary Name | Gordon David Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Millside Lamerton Tavistock Devon PL19 8RJ |
Director Name | David Cowin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Trotters Ash Hollington Lane Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Neil Curtin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Firgrove House Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Alan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 13 Robert Close Unstone Dronfield S18 4DJ |
Director Name | Brian Robert Powell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Archways Back Lane Shirley Derby Derbyshire DE6 3AS |
Director Name | Mr Paul Anthony Bruton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(29 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Christopher Malcolm Terry |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View The Park, Mayfield Ashbourne Derbyshire DE6 2HT |
Director Name | Richard Board |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2005) |
Role | Operations Director |
Correspondence Address | 9 Parkgate Close Marehay Ripley Derbyshire DE5 8JU |
Secretary Name | Mr Christopher Malcolm Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View The Park, Mayfield Ashbourne Derbyshire DE6 2HT |
Director Name | Mr Michael Anthony Law |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 October 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Secretary Name | Ian Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Inkerman Cottages Ashgate, Chesterfield Derbyshire S40 4BP |
Director Name | Rolf Claes Erik Goransson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2001(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Unter Den Ulmen 1 50968 Koln Germany |
Director Name | Dr Michel Brosset |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Am Sportplatz 6 Monheim/Rhein D-40789 Germany |
Director Name | Mr Christopher William Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(35 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 370 Lichfield Road Sutton Coldfield West Midlands B74 4BH |
Secretary Name | Mr Graham Evan Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(35 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Mr Stuart Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bowler Drive Kilburn Belper Derbyshire DE56 0JR |
Director Name | Dr Dietmar Jurgen Meister |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2009(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Obere Klinge 5d 96450 Colburg Colburg 96450 Germany |
Director Name | Mr Philip Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2010(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Secretary Name | Mr Geoffrey Hartenstein |
---|---|
Status | Resigned |
Appointed | 16 April 2010(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Robert Rosati |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2019) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | The Causeway Heybridge Maldon Essex CM9 4LJ |
Director Name | Mr William Thomas Allen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2013(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Timothy Keith Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2014(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2019) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Nicolas Scott Platt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | James Timothy Caudill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2018(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Dr Alexander Carlos Bochert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2019(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2020) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr Lee Andrew Boyce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 March 2019(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Causeway The Causeway Maldon Essex CM9 4LJ |
Website | www.abruladders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 525730 |
Telephone region | Ripley |
Registered Address | The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | Werner Access Products Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,989,000 |
Gross Profit | £5,070,000 |
Net Worth | £7,200,000 |
Cash | £396,000 |
Current Liabilities | £12,634,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
28 March 1980 | Delivered on: 31 March 1980 Satisfied on: 6 March 1998 Persons entitled: North Cornwall District Council. Classification: Further charge Secured details: £ 50,000. Particulars: F/Hold property at pennygillam, launceston, cornwall. Fully Satisfied |
---|---|
28 March 1980 | Delivered on: 31 March 1980 Satisfied on: 6 March 1998 Persons entitled: North Cornwall District Council Classification: Further charge Secured details: £ 50,000. Particulars: F/Hold property at pennygillam, launceston, cornwall. Fully Satisfied |
23 February 1979 | Delivered on: 28 February 1979 Satisfied on: 1 October 1998 Persons entitled: North Cornwall District Council. Classification: Further charge Secured details: £ 10,875. Particulars: Part of pennygillam farm containing 1.45 acres in the parish of st. Mary magdalene, launceston, cornwall. Fully Satisfied |
23 February 1976 | Delivered on: 23 February 1976 Satisfied on: 6 March 1998 Persons entitled: North Cornwall District Council Classification: Further charge Secured details: £ 26,400. Particulars: Premises at pennygillam launceston, cornwall. Fully Satisfied |
23 May 1975 | Delivered on: 29 May 1975 Satisfied on: 6 March 1998 Persons entitled: North Cornwall District Council. Classification: Charge Secured details: £ 43,725. Particulars: Premises at pennygillam launceston, cornwall. Fully Satisfied |
12 September 1973 | Delivered on: 24 September 1973 Satisfied on: 6 March 1998 Persons entitled: Mayor Aldermen & Burgesses of Borough of Dunheved (Launceston) Classification: Mortgage Secured details: Sterling pounds 55,000. Particulars: Premises at pennygillam launceston, cornwall. Fully Satisfied |
7 June 1973 | Delivered on: 15 June 1973 Satisfied on: 6 March 1998 Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved. Classification: Further charge Secured details: £ 6,000. Particulars: Premises at pennygillam launceston, cornwall. Fully Satisfied |
20 June 1972 | Delivered on: 3 July 1972 Satisfied on: 6 March 1998 Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved. Classification: Further charge Secured details: £ 4,300. Particulars: Land at launceston comprised in a charge and conveyance both dated 24/3/69. Fully Satisfied |
25 August 1983 | Delivered on: 26 August 1983 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One ladder rung farming machine, serial no: P378 one hydraulic powered machine to pierce loft ladder stiles. Serial no: P379. Fully Satisfied |
31 March 1982 | Delivered on: 3 April 1982 Satisfied on: 6 March 1998 Persons entitled: Lloyds 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 undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings fixtures, (including trade fixtures) fixed plant & machinery. Fully Satisfied |
15 July 1981 | Delivered on: 30 July 1981 Satisfied on: 6 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land formerly part of pennygillam farm, launceston, cornwall. Fully Satisfied |
24 March 1969 | Delivered on: 11 April 1969 Satisfied on: 6 March 1998 Persons entitled: Launceston Borough Council. Classification: Mortgage Secured details: £ 5,000. Particulars: F/Hold land formerly part of pennygillan farm, st mary magdalene, launceston, cornwall. Fully Satisfied |
14 April 2023 | Delivered on: 24 April 2023 Persons entitled: Jpmorgan Chase Bank N.A. Classification: A registered charge Particulars: See clause 3.1 (fixed charge), clause 3.2 (floating charge), clause 6 (negative pledge). Outstanding |
29 June 2022 | Delivered on: 5 July 2022 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
4 October 2021 | Delivered on: 15 October 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Jp Morgan Chase Bank N.A. as Collateral Agent Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Jp Morgan Chase Bank N.A. as the Collateral Agent Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 8 August 2017 Persons entitled: Jp Morgan Chase Bank, N.A. as Collateral Agent Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 7 August 2017 Persons entitled: Jpmorgan Chase Bank N.A. Classification: A registered charge Outstanding |
3 January 2024 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
26 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
17 October 2023 | Satisfaction of charge 009390280019 in full (1 page) |
17 October 2023 | Satisfaction of charge 009390280016 in full (1 page) |
17 October 2023 | Satisfaction of charge 009390280014 in full (1 page) |
11 October 2023 | Registration of charge 009390280020, created on 6 October 2023 (57 pages) |
11 October 2023 | Registration of charge 009390280022, created on 6 October 2023 (56 pages) |
11 October 2023 | Registration of charge 009390280021, created on 6 October 2023 (57 pages) |
24 April 2023 | Registration of charge 009390280019, created on 14 April 2023 (56 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (37 pages) |
25 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
5 July 2022 | Registration of charge 009390280018, created on 29 June 2022 (21 pages) |
6 December 2021 | Full accounts made up to 31 December 2020 (36 pages) |
21 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 October 2021 | Registration of charge 009390280017, created on 4 October 2021 (21 pages) |
1 September 2021 | Termination of appointment of Lee Andrew Boyce as a director on 31 August 2021 (1 page) |
3 June 2021 | Termination of appointment of Geoffrey Hartenstein as a secretary on 1 June 2021 (1 page) |
3 June 2021 | Appointment of William Devane Tidwell as a secretary on 1 June 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Alexander Carlos Bochert as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Paul Anthony Bruton as a director on 30 June 2020 (1 page) |
28 April 2020 | Appointment of Gary Frederick Scott as a director on 27 April 2020 (2 pages) |
17 December 2019 | Termination of appointment of James Timothy Caudill as a director on 16 December 2019 (1 page) |
4 December 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Justin Jewitt White as a director on 7 August 2019 (2 pages) |
2 July 2019 | Termination of appointment of Nicolas Scott Platt as a director on 30 June 2019 (1 page) |
19 March 2019 | Appointment of Mr. Lee Andrew Boyce as a director on 1 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr. Maximilian Treptow as a director on 1 March 2019 (2 pages) |
19 March 2019 | Appointment of Dr. Alexander Carlos Bochert as a director on 1 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Timothy Keith Lewis as a director on 1 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Robert Rosati as a director on 1 March 2019 (1 page) |
5 March 2019 | Second filing for the appointment of Robert Rosati as a director (6 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Michael Anthony Law as a director on 2 October 2018 (1 page) |
23 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
8 May 2018 | Director's details changed for Director James Timothy Caudill on 3 May 2018 (2 pages) |
4 May 2018 | Appointment of Director James Timothy Caudill as a director on 9 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Philip Sullivan as a director on 11 March 2018 (1 page) |
16 January 2018 | Registration of charge 009390280016, created on 11 January 2018 (57 pages) |
10 January 2018 | Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page) |
28 December 2017 | Registration of charge 009390280015, created on 22 December 2017 (14 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
8 August 2017 | Registration of charge 009390280014, created on 24 July 2017 (57 pages) |
8 August 2017 | Registration of charge 009390280014, created on 24 July 2017 (57 pages) |
7 August 2017 | Registration of charge 009390280013, created on 24 July 2017 (65 pages) |
7 August 2017 | Registration of charge 009390280013, created on 24 July 2017 (65 pages) |
6 March 2017 | Director's details changed for Mr Michael Anthony Law on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Michael Anthony Law on 6 March 2017 (2 pages) |
13 February 2017 | Director's details changed for Director Nick Platt on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Director Timothy Keith Lewis on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr. Robert Rosati on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Director Nick Platt on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr. Robert Rosati on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Director Timothy Keith Lewis on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Michael Anthony Law on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Paul Anthony Bruton on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Michael Anthony Law on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr William Thomas Allen on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr William Thomas Allen on 1 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Paul Anthony Bruton on 1 February 2017 (2 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE to The Causeway the Causeway Maldon Essex CM9 4LJ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE to The Causeway the Causeway Maldon Essex CM9 4LJ on 26 October 2016 (1 page) |
2 August 2016 | Appointment of Director Nick Platt as a director on 25 May 2016 (2 pages) |
2 August 2016 | Appointment of Director Nick Platt as a director on 25 May 2016 (2 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register inspection address has been changed from C/O Abru Limited Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE United Kingdom to C/O Werner Uk Sales & Distribution Ltd. Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE (1 page) |
30 October 2015 | Register inspection address has been changed from C/O Abru Limited Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE United Kingdom to C/O Werner Uk Sales & Distribution Ltd. Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE (1 page) |
10 September 2015 | Company name changed abru LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Company name changed abru LIMITED\certificate issued on 10/09/15
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 September 2014 | Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages) |
5 September 2014 | Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages) |
5 September 2014 | Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Stuart Brown as a director on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Stuart Brown as a director on 30 June 2014 (1 page) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Appointment of William Thomas Allen as a director (2 pages) |
9 May 2013 | Appointment of William Thomas Allen as a director (2 pages) |
15 February 2013 | Termination of appointment of Christopher Ball as a director (1 page) |
15 February 2013 | Termination of appointment of Christopher Ball as a director (1 page) |
14 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 October 2010 | Director's details changed for Mr. Philip Sullivan on 26 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Mr. Philip Sullivan on 26 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr. Robert Rosati on 26 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr. Robert Rosati on 26 October 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed from C/O Vaillant Holdings Ltd Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom (1 page) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Register inspection address has been changed from C/O Vaillant Holdings Ltd Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom (1 page) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 July 2010 | Appointment of Mr. Robert Rosati as a director
|
28 July 2010 | Appointment of Mr. Philip Sullivan as a director (2 pages) |
28 July 2010 | Appointment of Mr. Philip Sullivan as a director (2 pages) |
28 July 2010 | Appointment of Mr. Robert Rosati as a director (2 pages) |
27 July 2010 | Termination of appointment of Dietmar Meister as a director (1 page) |
27 July 2010 | Termination of appointment of Dietmar Meister as a director (1 page) |
26 July 2010 | Termination of appointment of Graham Ford as a secretary (1 page) |
26 July 2010 | Appointment of Mr. Geoffrey Hartenstein as a secretary (1 page) |
26 July 2010 | Appointment of Mr. Geoffrey Hartenstein as a secretary (1 page) |
26 July 2010 | Termination of appointment of Dietmar Meister as a director (1 page) |
26 July 2010 | Termination of appointment of Graham Ford as a secretary (1 page) |
26 July 2010 | Termination of appointment of Dietmar Meister as a director (1 page) |
25 May 2010 | Auditors resignation (1 page) |
25 May 2010 | Auditors resignation (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Stuart Brown on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Anthony Bruton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Anthony Law on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher William Ball on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Anthony Law on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr. Dietmar Meister on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Anthony Bruton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart Brown on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher William Ball on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr. Dietmar Meister on 29 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Director appointed dr. Dietmar meister (1 page) |
7 July 2009 | Director appointed dr. Dietmar meister (1 page) |
6 July 2009 | Appointment terminated director rolf goransson (1 page) |
6 July 2009 | Appointment terminated director rolf goransson (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 November 2007 | Return made up to 19/10/07; full list of members
|
9 November 2007 | Return made up to 19/10/07; full list of members
|
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 January 2004 | Return made up to 19/10/03; full list of members (7 pages) |
20 January 2004 | Return made up to 19/10/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 December 2002 | Return made up to 19/10/02; change of members (7 pages) |
24 December 2002 | Return made up to 19/10/02; change of members (7 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
30 October 2002 | Auditor's resignation (1 page) |
30 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 December 2001 | Return made up to 19/10/01; full list of members
|
28 December 2001 | Return made up to 19/10/01; full list of members
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
17 October 2000 | Ad 22/12/99--------- £ si 2200000@1=2200000 £ ic 24240/2224240 (2 pages) |
17 October 2000 | Ad 22/12/99--------- £ si 2200000@1=2200000 £ ic 24240/2224240 (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 January 2000 | £ nc 25000/2225000 22/12/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Conso 22/12/99 (1 page) |
6 January 2000 | £ nc 25000/2225000 22/12/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Conso 22/12/99 (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members
|
20 October 1999 | Return made up to 19/10/99; full list of members
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 May 1999 | Secretary's particulars changed (1 page) |
16 May 1999 | Secretary's particulars changed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: nottingham road belper derbyshire DE56 1JT (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: nottingham road belper derbyshire DE56 1JT (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 October 1998 | Return made up to 19/10/98; full list of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 19/10/98; full list of members
|
14 October 1998 | New director appointed (2 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | New director appointed (4 pages) |
29 July 1998 | New director appointed (4 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: pennygillam way pennygillam ind est,launceston, cornwall PL15 7ED (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: pennygillam way pennygillam ind est,launceston, cornwall PL15 7ED (1 page) |
10 December 1997 | Company name changed abru aluminium LIMITED\certificate issued on 11/12/97 (2 pages) |
10 December 1997 | Company name changed abru aluminium LIMITED\certificate issued on 11/12/97 (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
7 August 1995 | Secretary resigned;director resigned (2 pages) |
7 August 1995 | Secretary resigned;director resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Resolutions
|
29 October 1990 | Memorandum and Articles of Association (30 pages) |
29 October 1990 | Memorandum and Articles of Association (30 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
19 September 1968 | Certificate of incorporation (1 page) |
19 September 1968 | Certificate of incorporation (1 page) |