Longwith Junction
Mansfield
Director Name | Jeffrey R. Olsen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Unit 10, Arromax Buildings Longwith Road Longwith Junction Mansfield |
Director Name | Nicholas Robert Nash |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2455 2455 South 3600 West Salt Lake City Utah 84119 |
Secretary Name | Nicholas Robert Nash |
---|---|
Status | Current |
Appointed | 15 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 2455 2455 South 3600 West Salt Lake City Utah 84119 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Colin Seegmiller |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Unit D Greenfield Complex Greenfield Street Alloa Clackmannanshire FK10 2AL Scotland |
Director Name | Frank Jamieson Clement |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Unit 10, Arromax Buildings Unit 10, Arromax Buildi Longwith Road, Longwith Junction Mansfield |
Director Name | Fabrizio R. Rasetti |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Unit 10, Arromax Buildings Longwith Road Longwith Junction Mansfield |
Secretary Name | Fabrizio R. Rasetti |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D Greenfield Complex Greenfield Street Alloa Clackmannanshire FK10 2AL Scotland |
Director Name | Patrick Langan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2013) |
Role | Emea Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Greenfield Complex Greenfield Street Alloa Clackmannanshire FK10 2AL Scotland |
Director Name | Mr Christopher Simon Wolno Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Arromax Buildings Unit 10, Arromax Buildi Longwith Road, Longwith Junction Mansfield |
Director Name | Mr Robert M. Closner |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Robert Mark Closner |
---|---|
Status | Resigned |
Appointed | 30 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Joy Lynn Bohn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2455 Souh 3600 West Salt Lake City Utah 84119 |
Secretary Name | Secretary Joy Lynn Bohn |
---|---|
Status | Resigned |
Appointed | 13 February 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 2455 South 3600 West 2455 South 3600 West Salt Lake City Utah 84119 |
Secretary Name | WCA Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2014) |
Correspondence Address | 32 Threadneedle Street London EC2R 8AY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
12.9m at £1 | Votraint No. 1609 Pty. LTD 53.56% Ordinary |
---|---|
11.1m at £1 | Boart Longyear Investments Pty Limited 46.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,763 |
Net Worth | £32,698,714 |
Cash | £100,000 |
Current Liabilities | £671,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 April 2023 | Delivered on: 2 May 2023 Persons entitled: Hps Investment Partners, Llc (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Pnc Bank, National Association (As Administrative Agent and Collateral Agent) Classification: A registered charge Particulars: N/A. Outstanding |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
9 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 October 2020 | Director's details changed for Joy Lynn Harris on 18 August 2020 (2 pages) |
20 October 2020 | Secretary's details changed for Joy Lynn Harris on 18 August 2020 (1 page) |
9 July 2020 | Termination of appointment of a director (1 page) |
9 July 2020 | Appointment of Joy Lynn Harris as a secretary on 13 February 2020 (2 pages) |
9 July 2020 | Appointment of Joy Lynn Harris as a director on 13 February 2020 (2 pages) |
9 July 2020 | Termination of appointment of Robert Mark Closner as a secretary on 14 February 2020 (1 page) |
9 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 July 2020 | Termination of appointment of Robert M. Closner as a director on 14 February 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
11 June 2018 | Cessation of Boart Longyear Investments Pty Limited as a person with significant control on 1 September 2016 (1 page) |
11 June 2018 | Termination of appointment of Christopher Simon Wolno Hall as a director on 15 March 2018 (1 page) |
11 June 2018 | Cessation of Votraint No. 1609 Pty Limited as a person with significant control on 1 September 2016 (1 page) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Appointment of Robert Mark Closner as a secretary on 30 October 2017 (2 pages) |
21 November 2017 | Appointment of Robert M. Closner as a director on 30 October 2017 (2 pages) |
21 November 2017 | Appointment of Robert Mark Closner as a secretary on 30 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Fabrizio R. Rasetti as a secretary on 30 October 2017 (1 page) |
21 November 2017 | Appointment of Robert M. Closner as a director on 30 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Fabrizio R. Rasetti as a secretary on 30 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Fabrizio R. Rasetti as a director on 30 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Fabrizio R. Rasetti as a director on 30 October 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement by Directors (3 pages) |
25 September 2017 | Statement by Directors (3 pages) |
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement by Directors (3 pages) |
25 September 2017 | Statement by Directors (3 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
7 April 2017 | Auditor's resignation (1 page) |
7 April 2017 | Auditor's resignation (1 page) |
4 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
3 June 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 3 June 2016 (1 page) |
9 March 2016 | Appointment of Director Jeffrey R. Olsen as a director on 23 November 2015 (2 pages) |
9 March 2016 | Appointment of Director Jeffrey R. Olsen as a director on 23 November 2015 (2 pages) |
8 March 2016 | Termination of appointment of Frank Jamieson Clement as a director on 23 November 2015 (1 page) |
8 March 2016 | Termination of appointment of Frank Jamieson Clement as a director on 23 November 2015 (1 page) |
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
8 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
8 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 October 2014 | Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Eversecretary Limited as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Fabrizio R. Rasetti on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Stuart Martin Smith on 1 January 2014 (2 pages) |
17 October 2014 | Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Wca Secretarial Limited as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (18 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (19 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (18 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (19 pages) |
5 August 2014 | Consolidation of shares on 16 July 2014 (5 pages) |
5 August 2014 | Consolidation of shares on 16 July 2014 (5 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 15 July 2013
|
18 July 2014 | Statement of capital following an allotment of shares on 15 July 2013
|
18 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
27 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
14 May 2014 | Annual return made up to 27 September 2013 with a full list of shareholders
|
14 May 2014 | Director's details changed for Mr Christopher Simon Wolno Hall on 31 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Christopher Simon Wolno Hall on 31 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Frank Jamieson Clement on 31 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Frank Jamieson Clement on 31 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 27 September 2013 with a full list of shareholders
|
13 May 2014 | Termination of appointment of Colin Seegmiller as a director (1 page) |
13 May 2014 | Termination of appointment of Colin Seegmiller as a director (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
31 October 2013 | Appointment of Mr Stuart Martin Smith as a director (2 pages) |
31 October 2013 | Appointment of Mr Stuart Martin Smith as a director (2 pages) |
11 October 2013 | Appointment of Mr Christopher Simon Wolno Hall as a director (2 pages) |
11 October 2013 | Appointment of Mr Christopher Simon Wolno Hall as a director (2 pages) |
11 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (149 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (149 pages) |
2 September 2013 | Termination of appointment of Patrick Langan as a director (1 page) |
2 September 2013 | Termination of appointment of Patrick Langan as a director (1 page) |
4 March 2013 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Wca Secretarial Limited as a secretary (3 pages) |
4 March 2013 | Appointment of Wca Secretarial Limited as a secretary (3 pages) |
27 February 2013 | Registered office address changed from Unit D Greenfield Complex Greenfield Street Alloa Fk10 2 Al United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Unit D Greenfield Complex Greenfield Street Alloa Fk10 2 Al United Kingdom on 27 February 2013 (2 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Appointment of Patrick Langan as a director (2 pages) |
13 December 2011 | Appointment of Patrick Langan as a director (2 pages) |
13 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
29 September 2011 | Company name changed bly emea holdings LTD\certificate issued on 29/09/11
|
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Company name changed bly emea holdings LTD\certificate issued on 29/09/11
|
27 September 2011 | Incorporation (20 pages) |
27 September 2011 | Incorporation (20 pages) |