Clydesmill Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary Name | Ms Jie Chen |
---|---|
Status | Current |
Appointed | 26 October 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Ms Anie Onaiza |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 115 Amesbury Drive 115 Amesbury Drive Hingham, Ma 02043 United States |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr David Henry Chaplin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 December 1992) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 West Chapelton Crescent Bearsden Glasgow Lanarkshire G61 2DE Scotland |
Director Name | Cornelis De Keizer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Wagnerlaan 26 1217 Np Hilversum The Netherlands |
Director Name | Alan Charles Colin Laird |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Mr Ian Charles Morton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 21 Verlands Congresbury Bristol Avon BS19 5BL |
Director Name | Alan Parsons |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Channel Road Clevedon North Somerset BS21 7BY |
Secretary Name | Alan Charles Colin Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Maarten Knuttel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2009) |
Role | Managing Director Norit Bv |
Country of Residence | Netherlands |
Correspondence Address | Clydesmill Place Cambuslang Industrial Place Glasgow G32 8RF Scotland |
Director Name | John Nigel Deacon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Highfields Rickford Rise, Burrington Bristol Avon BS40 7AN |
Director Name | Alan Parsons |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Channel Road Clevedon North Somerset BS21 7BY |
Director Name | Mr Andrew Simon Nield |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhollow Stoke Hill Chew Stoke Bristol BS40 8XG |
Secretary Name | Marc Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2008) |
Role | Financial Controller |
Correspondence Address | 5 Dunure Drive Newton Mearns Glasgow Lanarkshire G77 5TH Scotland |
Secretary Name | Jeff Versterre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Place Glasgow G32 8RF Scotland |
Director Name | Mr Paulus Johannes Bernardus Ganzeboom |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2009(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Manager At Norit |
Country of Residence | Netherlands |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mr Louis Eduard Theron |
---|---|
Status | Resigned |
Appointed | 01 April 2010(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Gerardus Christiaan Paulus Jacobus Maters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Gavin James Barrack |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Marc Maloney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Louis Eduard Theron |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Laura Best |
---|---|
Status | Resigned |
Appointed | 30 May 2014(21 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Sharon Ann Henshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | C/O Cabot Sully Moors Road Sully Penarth Vale Of Glamorgan CF64 5RP Wales |
Director Name | Mr David James Chrystall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Anderson Fyfe Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 December 1992) |
Correspondence Address | The Grosvenor Building 72 Gordon Street Glasgow Lanarkshire G1 3RN Scotland |
Director Name | Norit Eapa Holding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Correspondence Address | Nijverheidsweg-Noord 72 3812 Pm Amersfoort The Netherlands Netherlands |
Website | norit.com |
---|---|
Email address | [email protected] |
Registered Address | 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
3m at £1 | Cabot Norit (Uk) LTD 85.71% Preference |
---|---|
250k at £1 | Cabot Norit (Uk) LTD 7.14% Ordinary A |
250k at £1 | Cabot Norit (Uk) LTD 7.14% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,871,187 |
Gross Profit | -£356,677 |
Net Worth | -£339,329 |
Cash | £27,639 |
Current Liabilities | £625,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 July 2011 | Delivered on: 1 August 2011 Satisfied on: 8 August 2012 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 April 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
---|---|
7 October 2022 | Full accounts made up to 30 September 2021 (31 pages) |
6 September 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
29 May 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
13 May 2022 | Notification of Norit (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 May 2022 | Cessation of Cabot Corporation Inc. as a person with significant control on 6 April 2016 (1 page) |
14 March 2022 | Registration of charge SC1411390002, created on 1 March 2022 (22 pages) |
14 March 2022 | Registration of charge SC1411390003, created on 1 March 2022 (19 pages) |
1 July 2021 | Full accounts made up to 30 September 2020 (32 pages) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Termination of appointment of Marc Maloney as a director on 1 July 2020 (1 page) |
24 February 2021 | Appointment of Ms Anie Onaiza as a director on 1 July 2020 (2 pages) |
6 July 2020 | Full accounts made up to 30 September 2019 (31 pages) |
26 June 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
20 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
27 December 2013 | Full accounts made up to 30 September 2013 (19 pages) |
27 December 2013 | Full accounts made up to 30 September 2013 (19 pages) |
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 October 2013 | Appointment of Mr Gavin James Barrack as a director (2 pages) |
16 October 2013 | Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages) |
16 October 2013 | Appointment of Mr Gavin James Barrack as a director (2 pages) |
16 October 2013 | Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages) |
11 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
11 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
11 October 2013 | Termination of appointment of Norit Eapa Holding B.V. as a director (1 page) |
11 October 2013 | Termination of appointment of Norit Eapa Holding B.V. as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
3 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 July 2011 | Memorandum and Articles of Association (13 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Memorandum and Articles of Association (13 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
11 November 2010 | Registered office address changed from Clydesmill Place Cambuslang Industrial Place Glasgow G32 8RF on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Clydesmill Place Cambuslang Industrial Place Glasgow G32 8RF on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 April 2010 | Appointment of Mr Louis Eduard Theron as a secretary (1 page) |
15 April 2010 | Termination of appointment of Jeff Versterre as a secretary (1 page) |
15 April 2010 | Termination of appointment of Jeff Versterre as a secretary (1 page) |
15 April 2010 | Appointment of Mr Louis Eduard Theron as a secretary (1 page) |
12 April 2010 | Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (2 pages) |
10 December 2009 | Secretary's details changed for Jeff Vesterre on 10 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Jeff Vesterre on 10 December 2009 (1 page) |
8 December 2009 | Appointment of Norit Actieve Kool Holding B.V. as a director (2 pages) |
8 December 2009 | Termination of appointment of Maarten Knuttel as a director (1 page) |
8 December 2009 | Appointment of Norit Actieve Kool Holding B.V. as a director (2 pages) |
8 December 2009 | Appointment of Mr Paulus Johannes Bernardus Ganzeboom as a director (2 pages) |
8 December 2009 | Appointment of Mr Paulus Johannes Bernardus Ganzeboom as a director (2 pages) |
8 December 2009 | Termination of appointment of Maarten Knuttel as a director (1 page) |
8 December 2009 | Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages) |
8 December 2009 | Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages) |
23 November 2009 | Director's details changed for Maarten Knuttel on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Maarten Knuttel on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Maarten Knuttel on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Jeff Vesterre on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Jeff Vesterre on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Jeff Vesterre on 1 October 2009 (1 page) |
18 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
30 October 2008 | Secretary appointed jeff vesterre logged form (2 pages) |
30 October 2008 | Appointment terminate, secretary marc joseph martin logged form (1 page) |
30 October 2008 | Appointment terminate, secretary marc joseph martin logged form (1 page) |
30 October 2008 | Secretary appointed jeff vesterre logged form (2 pages) |
29 October 2008 | Appointment terminated secretary marc joseph (1 page) |
29 October 2008 | Appointment terminated secretary marc joseph (1 page) |
29 October 2008 | Secretary appointed jeff vesterre (2 pages) |
29 October 2008 | Secretary appointed jeff vesterre (2 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 July 2008 | Auditor's resignation (1 page) |
11 July 2008 | Auditor's resignation (1 page) |
19 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
19 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
20 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members
|
28 November 2005 | Return made up to 10/11/05; full list of members
|
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Return made up to 10/11/03; full list of members
|
19 November 2003 | Return made up to 10/11/03; full list of members
|
25 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 3300000/3500000 19/05/95 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Ad 26/10/95--------- £ si 240000@1=240000 £ ic 3260000/3500000 (2 pages) |
13 November 1995 | Ad 26/10/95--------- £ si 240000@1=240000 £ ic 3260000/3500000 (2 pages) |
13 November 1995 | £ nc 3300000/3500000 19/05/95 (1 page) |
7 November 1995 | Minutes of meeting (2 pages) |
7 November 1995 | Minutes of meeting (2 pages) |
26 June 1995 | Ad 31/05/95--------- £ si 410000@1=410000 £ ic 2850000/3260000 (2 pages) |
26 June 1995 | Ad 31/05/95--------- £ si 410000@1=410000 £ ic 2850000/3260000 (2 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 January 1995 | Ad 31/12/94--------- £ si 620000@1=620000 £ ic 2230000/2850000 (2 pages) |
15 January 1995 | Ad 31/12/94--------- £ si 620000@1=620000 £ ic 2230000/2850000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
5 October 1994 | Ad 30/09/94--------- £ si 550000@1=550000 £ ic 1680000/2230000 (2 pages) |
5 October 1994 | Ad 30/09/94--------- £ si 550000@1=550000 £ ic 1680000/2230000 (2 pages) |
19 July 1994 | Ad 30/06/94--------- £ si 950000@1=950000 £ ic 730000/1680000 (2 pages) |
19 July 1994 | Ad 30/06/94--------- £ si 950000@1=950000 £ ic 730000/1680000 (2 pages) |
7 April 1994 | Ad 31/03/94--------- £ si 430000@1=430000 £ ic 300000/730000 (2 pages) |
7 April 1994 | Ad 31/03/94--------- £ si 430000@1=430000 £ ic 300000/730000 (2 pages) |
5 January 1994 | Ad 03/12/93--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
5 January 1994 | Ad 03/12/93--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
22 January 1993 | Ad 23/12/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 January 1993 | Ad 23/12/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 January 1993 | Nc inc already adjusted 23/12/92 (1 page) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|
14 January 1993 | Memorandum and Articles of Association (24 pages) |
14 January 1993 | Memorandum and Articles of Association (24 pages) |
14 January 1993 | Nc inc already adjusted 23/12/92 (1 page) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|
14 December 1992 | Company name changed highrove LIMITED\certificate issued on 14/12/92 (2 pages) |
14 December 1992 | Company name changed highrove LIMITED\certificate issued on 14/12/92 (2 pages) |
10 November 1992 | Incorporation (17 pages) |
10 November 1992 | Incorporation (17 pages) |