Company NameElementis Germany Limited
Company StatusActive
Company Number00048664
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 4 months ago)
Previous NameR.& W.Paul(Maltsters)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ralph Rex Hewins
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(114 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(114 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(116 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameLaura Ann Maria Higgins
StatusCurrent
Appointed24 January 2018(116 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Aaron John Dine
Date of BirthJuly 1987 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(120 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMiss Anna Lawrence
Date of BirthMay 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(120 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMs Anna Lawrence
StatusCurrent
Appointed01 May 2022(120 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Owen Patrick Hudson
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Old Granary
Hasketon
Woodbridge
Suffolk
IP13 6HQ
Director NameMr David William Ringrose
Date of BirthJuly 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressAnami 81 Henley Road
Ipswich
Suffolk
IP1 3SB
Secretary NameAlan Jeffery Pryke
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address18 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Director NameAlan Jeffery Pryke
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address18 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 2005)
RoleSecretary
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed09 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameKerin Williams
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(100 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed03 May 2002(100 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NamePenelope Jane Watson
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Secretary NamePenelope Jane Watson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(104 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameMr Stuart Charles Kilpatrick
NationalityBritish
StatusResigned
Appointed29 November 2005(104 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed16 July 2007(105 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Wai Chung Wong
Date of BirthOctober 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(106 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr James John Holroyd Sergeant
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(106 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(114 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(116 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameLaura Ann Maria Higgins
StatusResigned
Appointed24 January 2018(116 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX

Contact

Websiteelementis.com

Location

Registered AddressThe Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £0.2Elementis Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£453,000
Current Liabilities£19,240,000

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2022 (11 months, 4 weeks ago)
Next Return Due12 April 2023 (2 weeks, 5 days from now)

Charges

26 March 1965Delivered on: 13 April 1965
Satisfied on: 31 December 1992
Persons entitled: Schroder Executor & Trustee Co LTD

Classification: Firest deed
Secured details: £2,000,000 debenture stock of pauls & whites LTD.
Particulars: First floating charge undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (192 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (186 pages)
17 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
17 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (172 pages)
23 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
10 April 2019Notification of Elementis Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
10 April 2019Cessation of Elementis Securities Limited as a person with significant control on 19 December 2018 (1 page)
21 December 2018Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
26 March 2018Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages)
26 March 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
26 March 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
26 March 2018Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page)
29 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
4 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,500,000
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,500,000
(4 pages)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,500,000
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,500,000
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Statement of company's objects (15 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2010Statement of company's objects (15 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
20 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 10 albemarle street london W1S 4BL (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 10 albemarle street london W1S 4BL (1 page)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 March 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2008Return made up to 28/03/08; full list of members (3 pages)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 December 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned;director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 28/03/05; full list of members (2 pages)
20 April 2005Return made up to 28/03/05; full list of members (2 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Return made up to 28/03/04; full list of members; amend (7 pages)
14 June 2004Return made up to 28/03/04; full list of members; amend (7 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
29 November 2003Return made up to 28/03/03; full list of members; amend (7 pages)
29 November 2003Return made up to 28/03/03; full list of members; amend (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
28 October 2003Registered office changed on 28/10/03 from: ash house fairfield avenue staines TW18 4ES (1 page)
14 April 2003Return made up to 28/03/03; full list of members (5 pages)
14 April 2003Return made up to 28/03/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
14 May 2002Return made up to 28/03/02; full list of members (5 pages)
14 May 2002Return made up to 28/03/02; full list of members (5 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (4 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (4 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
6 December 2001Registered office changed on 06/12/01 from: 1 great tower street london EC3R 5AH (1 page)
6 December 2001Registered office changed on 06/12/01 from: 1 great tower street london EC3R 5AH (1 page)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
24 April 2001Return made up to 28/03/01; full list of members (5 pages)
24 April 2001Return made up to 28/03/01; full list of members (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
12 April 2000Return made up to 28/03/00; full list of members (8 pages)
12 April 2000Return made up to 28/03/00; full list of members (8 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
30 April 1999Return made up to 28/03/99; full list of members (12 pages)
30 April 1999Return made up to 28/03/99; full list of members (12 pages)
17 April 1999Registered office changed on 17/04/99 from: 47 key street ipswich suffolk IP4 1BX (1 page)
17 April 1999Registered office changed on 17/04/99 from: 47 key street ipswich suffolk IP4 1BX (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Auditor's resignation (3 pages)
19 October 1998Auditor's resignation (3 pages)
7 May 1998Secretary's particulars changed (1 page)
7 May 1998Secretary's particulars changed (1 page)
2 April 1998Return made up to 28/03/98; full list of members (14 pages)
2 April 1998Return made up to 28/03/98; full list of members (14 pages)
1 January 1998Company name changed R.& W.paul(maltsters)LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed R.& W.paul(maltsters)LIMITED\certificate issued on 01/01/98 (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
16 July 1997New director appointed (6 pages)
16 July 1997New director appointed (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 28/03/97; full list of members (7 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 28/03/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Full accounts made up to 31 December 1994 (9 pages)
26 April 1995Return made up to 28/03/95; full list of members (6 pages)
26 April 1995Full accounts made up to 31 December 1994 (9 pages)
26 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
25 August 1993Return made up to 20/07/93; full list of members
  • 363(287) ‐ Registered office changed on 25/08/93
(6 pages)
25 August 1993Return made up to 20/07/93; full list of members
  • 363(287) ‐ Registered office changed on 25/08/93
(6 pages)
7 August 1986Return made up to 26/06/86; full list of members (4 pages)
7 August 1986Return made up to 26/06/86; full list of members (4 pages)
13 December 1901Incorporation (45 pages)
13 December 1901Incorporation (45 pages)