London
EC2N 2AX
Director Name | Mr Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Donald Eugene Miller |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Executive Director |
Correspondence Address | 5965 East Princeton Circle Englewood Co 8011 Foreign |
Director Name | Alastair John Carmichael Johnston |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1991) |
Role | Managing Director |
Correspondence Address | Roseburn 15 West Moulin Road Pitlochry Perthshire PH16 5EA Scotland |
Secretary Name | James Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovecot Road Edinburgh Midlothian EH12 7LE Scotland |
Director Name | John Wade Dobbie |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1992) |
Role | Financial Director |
Correspondence Address | 13 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Director Name | Richard Bell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1992) |
Role | Managing Director |
Correspondence Address | Av.Bois Soleil 97 Kraainem Foreign |
Director Name | Mr William John Gardiner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1992) |
Role | Managing Director |
Correspondence Address | Arlberg House Goretree Road Hemingford Grey Cambridgeshire Pe18 |
Director Name | Stephen Morris McClure |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1990(89 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | 5 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Brian Corless |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1992) |
Role | Managing Director |
Correspondence Address | 7 Ewart Drive Dumfries Dumfriesshire DG2 7LT Scotland |
Director Name | Mark Raudabaugh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 1992) |
Role | Managing Director |
Correspondence Address | 6 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Thomas Joseph Gibson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 1479 Tamarac Drive Golden Colorado 80401 |
Director Name | Lothar Gerhard Estenfelder |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 1998) |
Role | President, European Operations |
Correspondence Address | 716 Chemin Du Santon 0625 Mougins France |
Secretary Name | Michel Pierre Cloes |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 December 1992(91 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 46 Rue Du Pont Saint Pierre Bassenge Liege B4690 |
Director Name | John Michael Riess |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 1999) |
Role | Executive |
Correspondence Address | 2712 Castle Glen Drive Castle Rock Colorado 80104 |
Director Name | James Edgar Nelson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 2671 E Stanford Drive Englewood Colorado 80110 |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 15 December 2011(110 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Robert James Henderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2017) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Valleyfield Prk, Terregles Dumfries DG2 9RA Scotland |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2017) |
Role | Vice President European Operations |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ms Linda Mary Shields |
---|---|
Status | Resigned |
Appointed | 13 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Tinwald Downs Road Heathhall Dumfries & Galloway DG1 1TS Scotland |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinwald Downs Road Heathhall Dumfries & Galloway DG1 1TS Scotland |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | northerntooluk.com |
---|
Registered Address | Tinwald Downs Road Heathhall Dumfries & Galloway DG1 1TS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
9m at £1 | Tomkins Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,063,000 |
Gross Profit | £17,278,000 |
Net Worth | £11,387,000 |
Cash | £236,000 |
Current Liabilities | £16,318,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 1 January 2022 (198 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 2 January 2021 (33 pages) |
21 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
19 March 2021 | Full accounts made up to 28 December 2019 (31 pages) |
29 January 2021 | Director's details changed for Mr Nathan Andrew Rogers on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Cristin Cracraft Bracken on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Marc Gregory Swanson on 29 January 2021 (2 pages) |
23 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page) |
10 June 2020 | Cancellation of shares. Statement of capital on 4 April 2019
|
3 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
2 June 2020 | Cancellation of shares. Statement of capital on 4 April 2019
|
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 31 March 2020 (1 page) |
17 December 2019 | Full accounts made up to 29 December 2018 (31 pages) |
8 May 2019 | Change of details for Gates Finance Limited as a person with significant control on 1 January 2019 (2 pages) |
8 May 2019 | Notification of Gates Finance Limited as a person with significant control on 1 January 2019 (2 pages) |
3 May 2019 | Cessation of Tomkins Engineering Limited as a person with significant control on 1 January 2019 (1 page) |
11 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
9 April 2019 | Resolutions
|
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Statement of capital on 4 April 2019
|
4 April 2019 | Solvency Statement dated 04/04/19 (1 page) |
4 April 2019 | Statement by Directors (1 page) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 December 2017 (31 pages) |
31 May 2018 | Appointment of Ms Jamey Susan Seely as a director on 25 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 (1 page) |
31 May 2018 | Appointment of Nathan Andrew Rogers as a director on 25 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Marc Gregory Swanson as a director on 25 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Linda Mary Shields as a secretary on 1 March 2018 (1 page) |
1 May 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 27 April 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 May 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 27 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 27 April 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
5 April 2017 | Termination of appointment of Robert James Henderson as a director on 8 February 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert James Henderson as a director on 8 February 2017 (1 page) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
17 October 2016 | Full accounts made up to 2 January 2016 (77 pages) |
17 October 2016 | Full accounts made up to 2 January 2016 (77 pages) |
20 June 2016 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2011 (2 pages) |
20 June 2016 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 July 2011 (2 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 October 2015 | Full accounts made up to 3 January 2015 (24 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (24 pages) |
3 October 2015 | Full accounts made up to 3 January 2015 (24 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
17 September 2014 | Appointment of Ms Linda Mary Shields as a secretary on 13 August 2014 (2 pages) |
17 September 2014 | Appointment of Ms Linda Mary Shields as a secretary on 13 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Tinwald Downs Road Heathhall Dumfries & Galloway DG1 1TS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Tinwald Downs Road Heathhall Dumfries & Galloway DG1 1TS on 28 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Robert James Henderson as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Robert James Henderson as a director on 13 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ross Nagle on 13 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Ross Nagle on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
6 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
6 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (24 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (24 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (24 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (22 pages) |
4 November 2008 | Full accounts made up to 29 December 2007 (22 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
14 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
14 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
24 January 2007 | Return made up to 01/12/06; full list of members (5 pages) |
24 January 2007 | Return made up to 01/12/06; full list of members (5 pages) |
12 December 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
12 December 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
13 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
13 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
1 November 2005 | Group of companies' accounts made up to 1 January 2005 (24 pages) |
1 November 2005 | Group of companies' accounts made up to 1 January 2005 (24 pages) |
1 November 2005 | Group of companies' accounts made up to 1 January 2005 (24 pages) |
7 February 2005 | Group of companies' accounts made up to 3 January 2004 (23 pages) |
7 February 2005 | Group of companies' accounts made up to 3 January 2004 (23 pages) |
7 February 2005 | Group of companies' accounts made up to 3 January 2004 (23 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
1 November 2004 | Delivery ext'd 3 mth 03/01/04 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 03/01/04 (2 pages) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2004 | Group of companies' accounts made up to 28 December 2002 (24 pages) |
9 January 2004 | Group of companies' accounts made up to 28 December 2002 (24 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 May 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
15 May 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
10 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
10 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
27 November 2002 | New director appointed (14 pages) |
27 November 2002 | New director appointed (14 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
28 March 2002 | Group of companies' accounts made up to 28 April 2001 (21 pages) |
28 March 2002 | Group of companies' accounts made up to 28 April 2001 (21 pages) |
1 March 2002 | Delivery ext'd 3 mth 28/04/01 (2 pages) |
1 March 2002 | Delivery ext'd 3 mth 28/04/01 (2 pages) |
6 February 2002 | Auditor's resignation (1 page) |
6 February 2002 | Auditor's resignation (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 golden square, aberdeen, AB10 1HA (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 golden square, aberdeen, AB10 1HA (1 page) |
18 May 2001 | Full group accounts made up to 29 April 2000 (20 pages) |
18 May 2001 | Full group accounts made up to 29 April 2000 (20 pages) |
29 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
23 February 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
23 February 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
29 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
29 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
10 March 2000 | Full group accounts made up to 1 May 1999 (20 pages) |
10 March 2000 | Full group accounts made up to 1 May 1999 (20 pages) |
10 March 2000 | Full group accounts made up to 1 May 1999 (20 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
26 June 1999 | Full group accounts made up to 2 May 1998 (21 pages) |
26 June 1999 | Full group accounts made up to 2 May 1998 (21 pages) |
26 June 1999 | Full group accounts made up to 2 May 1998 (21 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Resolutions
|
21 March 1999 | Director resigned (1 page) |
21 March 1999 | Director resigned (1 page) |
21 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
21 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
25 March 1998 | Return made up to 01/03/98; full list of members (9 pages) |
9 March 1998 | Full group accounts made up to 3 May 1997 (19 pages) |
9 March 1998 | Full group accounts made up to 3 May 1997 (19 pages) |
9 March 1998 | Full group accounts made up to 3 May 1997 (19 pages) |
3 March 1998 | Delivery ext'd 3 mth 03/05/97 (2 pages) |
3 March 1998 | Delivery ext'd 3 mth 03/05/97 (2 pages) |
26 November 1997 | Reduction of iss capital and minute (oc) (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Cert copy minute 131197 red issc (1 page) |
26 November 1997 | Certificate of reduction of issued capital (1 page) |
26 November 1997 | Reduction of iss capital and minute (oc) (2 pages) |
26 November 1997 | Certificate of reduction of issued capital (1 page) |
26 November 1997 | Cert copy minute 131197 red issc (1 page) |
31 July 1997 | Return made up to 27/06/97; bulk list available separately (9 pages) |
31 July 1997 | Return made up to 27/06/97; bulk list available separately (9 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 84 berkeley street, glasgow, G3 7DS (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 84 berkeley street, glasgow, G3 7DS (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
4 March 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
4 March 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: ernst & young, ten george street, edinburgh, EH2 2DZ (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: ernst & young, ten george street, edinburgh, EH2 2DZ (1 page) |
21 October 1996 | Auditor's resignation (1 page) |
21 October 1996 | Auditor's resignation (1 page) |
21 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
18 July 1996 | Return made up to 27/06/96; no change of members
|
18 July 1996 | Return made up to 27/06/96; no change of members
|
31 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
4 September 1995 | Return made up to 27/06/95; full list of members (10 pages) |
4 September 1995 | Return made up to 27/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (328 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
18 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
31 August 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
31 August 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
1 October 1992 | Company name changed gates rubber company LIMITED (th e)\certificate issued on 01/10/92 (2 pages) |
1 October 1992 | Company name changed gates rubber company LIMITED (th e)\certificate issued on 01/10/92 (2 pages) |
10 September 1992 | Full group accounts made up to 28 December 1991 (18 pages) |
10 September 1992 | Full group accounts made up to 28 December 1991 (18 pages) |
26 August 1991 | Full group accounts made up to 29 December 1990 (15 pages) |
26 August 1991 | Full group accounts made up to 29 December 1990 (15 pages) |
20 August 1990 | Full accounts made up to 30 December 1989 (13 pages) |
20 August 1990 | Full accounts made up to 30 December 1989 (13 pages) |
24 March 1990 | Memorandum and Articles of Association (81 pages) |
24 March 1990 | Memorandum and Articles of Association (81 pages) |
1 April 1987 | Company name changed uniroyal LIMITED\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed uniroyal LIMITED\certificate issued on 01/04/87 (2 pages) |
1 February 1966 | Company name changed\certificate issued on 01/02/66 (5 pages) |
1 February 1966 | Company name changed\certificate issued on 01/02/66 (5 pages) |
13 December 1901 | Incorporation (10 pages) |
13 December 1901 | Incorporation (10 pages) |