Accrington
Lancashire
BB5 4PD
Director Name | Mr Kevin Charles Hudson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Church Accrington Lancashire BB5 4PD |
Director Name | Mr Michael Francis Butler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(30 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Mrs Pauline Hale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Accrington Lancashire BB5 4PD |
Secretary Name | Mr Anant Prakash |
---|---|
Status | Current |
Appointed | 15 March 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 1996) |
Role | Accountant |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | John Arthur Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 September 1991) |
Role | Accountant |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Mr Brian Haith |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1992) |
Role | Industrial Chemist |
Correspondence Address | 4 Needless Inn Lane Woodlesford Leeds West Yorkshire LS26 8EH |
Director Name | Mr Ian Nigel Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 6 St Johns Close Read Burnley Lancashire BB12 7RL |
Director Name | Mr Robin John Palmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Production Director |
Correspondence Address | 36 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Secretary Name | Mr Paul Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 6 Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Director Name | John Humphrey Heaton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 6 Granville Road Birkdale Southport Merseyside PR8 2HU |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Secretary Name | Brian Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 22 Westcliffe Great Harwood Blackburn Lancashire BB6 7PH |
Director Name | Richard Antony Gunston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2006) |
Role | Engineering Director |
Correspondence Address | Yew Tree Farm 49 Mellor Brow Blackburn Lancashire BB2 7EX |
Director Name | Brian Bishop |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1999) |
Role | Accountant |
Correspondence Address | 22 Westcliffe Great Harwood Blackburn Lancashire BB6 7PH |
Secretary Name | Mrs Teresa Christina Pepper |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | William Blythe Limited Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Dr Paul Leslie Baxter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Daisy Bank Cottages Barbers Lane Antrobus Northwich Cheshire CW9 6JT |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(11 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Stephen John Davis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Friars Lodge Lea By Backford Chester CH1 6MP Wales |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Charles William Milner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | William Blythe Limited Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Robert Costello |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2008) |
Role | Production Director |
Correspondence Address | 14 Lache Lane Chester Cheshire CH4 7LR Wales |
Director Name | Timothy John Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Jason Phillip Davies |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(18 years after company formation) |
Appointment Duration | 5 years (resigned 21 July 2014) |
Role | Sales Director |
Correspondence Address | 19 Trentham Court Trentham Stoke On Trent Staffordshire ST4 8FB |
Director Name | Brendan Catlow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Dr Marc Cornelius George De Pater |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2014(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Mr Andrew Christopher Hurst |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Church Accrington Lancashire BB5 4PD |
Director Name | John Anthony Hamnett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limimted Bridge Street Church Accrington Lancashire BB5 4PD |
Director Name | Jeremy John Diamond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Church Accrington Lancashire BB5 4PD |
Director Name | Mrs Pauline Hale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Blythe Limited Church Accrington Lancashire BB5 4PD |
Director Name | Mr Craig Robert Barraclough |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Church Oswaldtwistle Accrington BB5 4PD |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | www.williamblythe.com |
---|---|
Email address | [email protected] |
Telephone | 01254 320000 |
Telephone region | Blackburn |
Registered Address | Synthomer Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,773,000 |
Gross Profit | £9,251,000 |
Net Worth | £14,004,000 |
Cash | £11,532,000 |
Current Liabilities | £9,365,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
6 May 1994 | Delivered on: 20 May 1994 Satisfied on: 18 October 1995 Persons entitled: National Westminster Bank PLC (As Agent and Security Trustee) Classification: Supplemental guarantee and charge Secured details: All monies now or hereafter due from the company to any of the secured parties under any of a french working capital facility letter dated 5TH may 1994. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 April 1993 | Delivered on: 20 April 1993 Satisfied on: 18 October 1995 Persons entitled: National Westminster Bank as Agent and Trustee for the Secured Parties (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the agreements, the facility letter and the security documents (as defined) and/or this charge. Particulars: And all stocks,shares for full details see form 395 ref M3. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 1992 | Delivered on: 27 February 1992 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Securedparties (As Defined ) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the senior facilities agreement, the working capital facility letter, the working capital ancillary facilities letter, the security documents and/or this charge. Particulars: See doc for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1991 | Delivered on: 23 August 1991 Satisfied on: 26 October 1993 Persons entitled: County Natwest Ventures Limitedas Agent and Trustee for the Lenders (As Defined Classification: Guarantee & debenture Secured details: All moneys due or to become due from holliday chemical holdings PLC to the chargee under the facility agreement (as defined). Particulars: (See doc M125 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1991 | Delivered on: 22 August 1991 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over property at hapton lancashire comprised in a conveyance dated 30TH december 1988 t/no LA625028 and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
16 March 2023 | Appointment of Mrs Pauline Hale as a director on 15 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Richard Atkinson as a secretary on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Anant Prakash as a secretary on 15 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Craig Robert Barraclough as a director on 15 March 2023 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (35 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
9 July 2021 | Appointment of Mr Michael Francis Butler as a director on 6 July 2021 (2 pages) |
5 November 2020 | Appointment of Mr Craig Robert Barraclough as a director on 15 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Pauline Hale as a director on 14 October 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Teresa Christina Pepper as a director on 31 December 2019 (1 page) |
13 February 2020 | Termination of appointment of Teresa Christina Pepper as a secretary on 31 December 2019 (2 pages) |
13 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mrs Pauline Hale as a director on 17 January 2019 (2 pages) |
15 February 2019 | Termination of appointment of Andrew Christopher Hurst as a director on 17 January 2019 (1 page) |
15 February 2019 | Termination of appointment of Jeremy John Diamond as a director on 31 December 2018 (1 page) |
15 February 2019 | Appointment of Mr Kevin Charles Hudson as a director on 18 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
23 January 2018 | Appointment of Jeremy John Diamond as a director on 24 November 2017 (3 pages) |
23 January 2018 | Termination of appointment of John Anthony Hamnett as a director on 24 November 2017 (2 pages) |
23 January 2018 | Termination of appointment of John Anthony Hamnett as a director on 24 November 2017 (2 pages) |
23 January 2018 | Appointment of Jeremy John Diamond as a director on 24 November 2017 (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Synthomer Holdings Limited as a person with significant control on 3 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 April 2017 | Appointment of David Crossley as a director on 16 March 2017 (3 pages) |
10 April 2017 | Appointment of David Crossley as a director on 16 March 2017 (3 pages) |
16 February 2017 | Termination of appointment of Timothy John Hughes as a director on 31 December 2015 (2 pages) |
16 February 2017 | Termination of appointment of Graham Robert Smith as a director on 31 August 2016 (2 pages) |
16 February 2017 | Termination of appointment of Marc Cornelius George De Pater as a director on 22 November 2016 (2 pages) |
16 February 2017 | Termination of appointment of Marc Cornelius George De Pater as a director on 22 November 2016 (2 pages) |
16 February 2017 | Termination of appointment of Graham Robert Smith as a director on 31 August 2016 (2 pages) |
16 February 2017 | Termination of appointment of Timothy John Hughes as a director on 31 December 2015 (2 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 November 2016 | Appointment of John Anthony Hamnett as a director on 16 September 2016 (3 pages) |
5 November 2016 | Appointment of John Anthony Hamnett as a director on 16 September 2016 (3 pages) |
2 August 2016 | Appointment of Andrew Christopher Hurst as a director on 23 May 2016 (3 pages) |
2 August 2016 | Appointment of Andrew Christopher Hurst as a director on 23 May 2016 (3 pages) |
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 July 2016 | Termination of appointment of Brendan Catlow as a director on 16 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Brendan Catlow as a director on 16 June 2016 (2 pages) |
2 February 2016 | Solvency Statement dated 23/12/15 (1 page) |
2 February 2016 | Solvency Statement dated 23/12/15 (1 page) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (1 page) |
15 January 2016 | Termination of appointment of Charles William Milner as a director on 31 October 2015 (2 pages) |
15 January 2016 | Termination of appointment of Charles William Milner as a director on 31 October 2015 (2 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
3 August 2015 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page) |
28 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages) |
22 July 2015 | Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages) |
22 July 2015 | Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages) |
22 July 2015 | Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Brendan Catlow on 1 June 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Brendan Catlow on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Charles William Milner on 1 June 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page) |
21 July 2015 | Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Charles William Milner on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Brendan Catlow on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Charles William Milner on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 March 2015 | Appointment of Brendan Catlow as a director on 12 May 2014 (3 pages) |
18 March 2015 | Appointment of Brendan Catlow as a director on 12 May 2014 (3 pages) |
27 November 2014 | Appointment of Dr Marc Cornelis George De Pater as a director on 14 October 2014 (3 pages) |
27 November 2014 | Appointment of Dr Marc Cornelis George De Pater as a director on 14 October 2014 (3 pages) |
17 September 2014 | Termination of appointment of Jason Phillip Davies as a director on 21 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Jason Phillip Davies as a director on 21 July 2014 (1 page) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 December 2013 | Appointment of Graham Robert Smith as a director (3 pages) |
20 December 2013 | Appointment of Graham Robert Smith as a director (3 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 January 2013 | Termination of appointment of Fitzroy Pickthall as a director (2 pages) |
24 January 2013 | Termination of appointment of Fitzroy Pickthall as a director (2 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (18 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (18 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (18 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (18 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 March 2010 | Director's details changed for Jason Phillip Davies on 25 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Jason Phillip Davies on 25 March 2010 (3 pages) |
8 December 2009 | Termination of appointment of Geoffrey Bull as a director (1 page) |
8 December 2009 | Termination of appointment of Geoffrey Bull as a director (1 page) |
21 August 2009 | Director appointed jason phillip davies (1 page) |
21 August 2009 | Director appointed jason phillip davies (1 page) |
13 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
13 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 June 2009 | Director appointed timothy john hughes (2 pages) |
26 June 2009 | Director appointed timothy john hughes (2 pages) |
4 March 2009 | Appointment terminated director stephen davis (1 page) |
4 March 2009 | Appointment terminated director stephen davis (1 page) |
12 January 2009 | Director appointed fitzroy gerald pickthall (3 pages) |
12 January 2009 | Director appointed fitzroy gerald pickthall (3 pages) |
6 November 2008 | Appointment terminated director robert costello (1 page) |
6 November 2008 | Appointment terminated director robert costello (1 page) |
17 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
20 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
4 June 2008 | Full accounts made up to 31 December 2006 (23 pages) |
4 June 2008 | Full accounts made up to 31 December 2006 (23 pages) |
31 March 2008 | Director's change of particulars / stephen davis / 26/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / stephen davis / 26/03/2008 (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Return made up to 12/06/04; full list of members (3 pages) |
16 August 2004 | Return made up to 12/06/04; full list of members (3 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (35 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (35 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | New director appointed (2 pages) |
22 August 2003 | Return made up to 12/06/03; full list of members (6 pages) |
22 August 2003 | Return made up to 12/06/03; full list of members (6 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields, harlow, essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (7 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
19 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: church, accrington, lancashire, BB5 4PD (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: church accrington lancashire BB5 4PD (1 page) |
5 August 1998 | Return made up to 12/06/98; no change of members
|
5 August 1998 | Return made up to 12/06/98; no change of members
|
27 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 12/06/97; no change of members (9 pages) |
20 June 1997 | Return made up to 12/06/97; no change of members (9 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (10 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (10 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 March 1996 | New director appointed (1 page) |
13 March 1996 | New director appointed (1 page) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Memorandum and Articles of Association (20 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 10/05/95; no change of members
|
11 May 1995 | Return made up to 10/05/95; no change of members
|
1 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1993 | Return made up to 10/05/93; full list of members (8 pages) |
3 July 1992 | Return made up to 10/07/92; full list of members (10 pages) |
2 January 1992 | Ad 24/10/91--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 September 1991 | Memorandum and Articles of Association (15 pages) |
7 September 1991 | Memorandum and Articles of Association (15 pages) |
28 August 1991 | Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1991 | Company name changed simco 417 LIMITED\certificate issued on 20/08/91 (2 pages) |
20 August 1991 | Company name changed simco 417 LIMITED\certificate issued on 20/08/91 (2 pages) |
15 August 1991 | Memorandum and Articles of Association (7 pages) |
15 August 1991 | Memorandum and Articles of Association (7 pages) |
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
10 July 1991 | Incorporation (17 pages) |
10 July 1991 | Incorporation (17 pages) |