Stephenson Close
Hoddesdon
EN11 0BW
Director Name | Mr Philip Ashley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fibron House Unit C Rd Park Stephenson Close Hoddesdon EN11 0BW |
Director Name | Mr Jakob Skov |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 August 2023(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Fibron House Unit C Rd Park Stephenson Close Hoddesdon EN11 0BW |
Director Name | Mrs Linn Lundstedt |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 August 2023(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Legal Counsel |
Country of Residence | Sweden |
Correspondence Address | Fibron House Unit C Rd Park Stephenson Close Hoddesdon EN11 0BW |
Director Name | Mr Martin Aberg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 August 2023(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Deputy Ceo |
Country of Residence | Sweden |
Correspondence Address | Fibron House Unit C Rd Park Stephenson Close Hoddesdon EN11 0BW |
Director Name | Timothy Ramsay Chaplin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Chartered Engineer |
Correspondence Address | 2b Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Mr Ivan Moset |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 2000) |
Role | Production Director |
Correspondence Address | 19 Grove Road Ware Herts SG12 7HS |
Secretary Name | Elaine Ruth Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 B Woodcote Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Elaine Ruth Chaplin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 February 2000) |
Role | Teacher |
Correspondence Address | 2 B Woodcote Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Marta Berit Moset |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 February 2000) |
Role | Care Manager |
Correspondence Address | 19 Grove Road Ware Hertfordshire SG12 7HS |
Director Name | Ralda Adams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2007) |
Role | Executive |
Correspondence Address | 595 Gatehouse Road Tully Onondaga New York 13159 United States |
Director Name | Stephen Breen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2007) |
Role | Executive |
Correspondence Address | 505 Second Street Liverpool Onondaga 13088 United States |
Director Name | Robert Mintz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2001) |
Role | Executive |
Correspondence Address | 355 Briar Lane Highland Park Lake Illinois 60035 United States |
Director Name | John Stidd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(13 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 October 2008) |
Role | Executive |
Correspondence Address | 595 Gatehouse Road Tully Onondaga,New York 13159 United States |
Secretary Name | Robert Mintz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2001) |
Role | Executive |
Correspondence Address | 355 Briar Lane Highland Park Lake Illinois 60035 United States |
Director Name | Neil McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 81 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB |
Director Name | Richard Nye |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 April 2007) |
Role | Executive |
Correspondence Address | 343 Hoffman Road Tully New York 13159 United States |
Secretary Name | Richard Nye |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 December 2001(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2008) |
Role | Executive |
Correspondence Address | 343 Hoffman Road Tully New York 13159 United States |
Director Name | Mr Philip Bull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Cob Farm Marsh Lane Cheswardine Market Drayton Shropshire TF9 2SF |
Director Name | Jonathan A Stein |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Business Manager |
Correspondence Address | 6 Hathaway Road Scarsdale New York Ny 10583 United States |
Director Name | Neal A Kayes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Business Manager |
Correspondence Address | 378 Nod Hill Road Wilton Connecticut Cy 06897 United States |
Director Name | Mr Neil William McAdam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Secretary Name | Mr Neil William McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(21 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Terry M Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Andrew G Lampereur |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Bruno Cianfini |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 18 December 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2018(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Director Name | Mr Balraj Singh Virdi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 19 December 2018(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Website | cortlandcompany.com |
---|
Registered Address | Fibron House Unit C Rd Park Stephenson Close Hoddesdon EN11 0BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
960 at £1 | Cortland Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,982,343 |
Gross Profit | £11,598,951 |
Net Worth | £27,718,509 |
Current Liabilities | £5,519,743 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
16 December 2003 | Delivered on: 30 December 2003 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 October 2003 | Delivered on: 27 October 2003 Satisfied on: 23 April 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 30 December 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder. Fully Satisfied |
3 March 2000 | Delivered on: 22 March 2000 Satisfied on: 1 April 2005 Persons entitled: Ivan and Marta Moset Classification: Mortgage Secured details: Monies outstanding on promissory notes dated 03/03/00 due from the company formerly known as fibron bx limited to the chargee. Particulars: Goods and chattels with logbooks manuals and other records specified in the schedule to the mortgage. Fully Satisfied |
3 March 2000 | Delivered on: 11 March 2000 Satisfied on: 1 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as fibron bx limited) to the chargee on any account whatsoever. Particulars: Unit 5 new england estate pinder road hoddeston herts (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 March 2000 | Delivered on: 11 March 2000 Satisfied on: 30 December 2003 Persons entitled: Ivan Moset, Marta Moset, Timothy Chaplin and Elaine Chaplin Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee outstanding on promissory notes of even date (as defined). Particulars: Fixed charge over book and other debts and floating charge over stock raw materials and components. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 30 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1994 | Delivered on: 9 June 1994 Satisfied on: 7 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
23 March 2005 | Delivered on: 8 April 2005 Satisfied on: 5 April 2007 Persons entitled: Jpmorgan Chase Bank, N.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 1991 | Delivered on: 6 June 1991 Satisfied on: 7 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 28 December 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
21 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
23 June 2020 | Registration of charge 020943470012, created on 19 June 2020 (59 pages) |
14 February 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
22 July 2019 | Notification of Cypress Bidco Limited as a person with significant control on 19 December 2018 (2 pages) |
22 July 2019 | Cessation of Cortland U.K. Holdings Limited as a person with significant control on 18 December 2018 (1 page) |
9 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
5 February 2019 | Termination of appointment of Nicholas James Gemmell as a secretary on 19 December 2018 (1 page) |
5 February 2019 | Appointment of Mr Andrew James Finch as a secretary on 5 February 2019 (2 pages) |
31 January 2019 | Full accounts made up to 31 August 2018 (22 pages) |
30 January 2019 | Register inspection address has been changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Unit 2 Stephenson Close Hoddesdon EN11 0BW (1 page) |
29 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Richard Martin Roman as a director on 19 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Nicholas James Gemmell as a director on 19 December 2018 (1 page) |
9 January 2019 | Resolutions
|
28 December 2018 | Appointment of Mr Balraj Singh Virdi as a director on 19 December 2018 (2 pages) |
28 December 2018 | Registration of charge 020943470011, created on 19 December 2018 (10 pages) |
28 December 2018 | Appointment of Mr Andrew Olaf Fischer as a director on 19 December 2018 (2 pages) |
21 December 2018 | Resolutions
|
21 June 2018 | Full accounts made up to 31 August 2017 (22 pages) |
17 January 2018 | Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Neil William Mcadam as a secretary on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Andrew G Lampereur as a director on 18 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Neil William Mcadam as a director on 18 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas James Gemmell as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Bruno Cianfini as a director on 18 December 2017 (2 pages) |
10 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
10 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
22 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
18 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page) |
28 October 2015 | Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page) |
9 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
9 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
22 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 12 June 2013 (1 page) |
14 May 2013 | Full accounts made up to 31 August 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 August 2012 (19 pages) |
12 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
15 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
20 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
27 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Neil Mcadam on 17 December 2009 (1 page) |
26 January 2010 | Director's details changed for Andrew G Lampereur on 17 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Terry M Braatz on 17 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Neil Mcadam on 17 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew G Lampereur on 17 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Terry M Braatz on 17 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Neil Mcadam on 17 December 2009 (1 page) |
26 January 2010 | Director's details changed for Neil Mcadam on 17 December 2009 (2 pages) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
5 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 December 2008 | Appointment terminated director neal kayes (1 page) |
30 December 2008 | Appointment terminated director neal kayes (1 page) |
30 December 2008 | Appointment terminated director jonathan stein (1 page) |
30 December 2008 | Appointment terminated director jonathan stein (1 page) |
2 December 2008 | Appointment terminated director john stidd (1 page) |
2 December 2008 | Appointment terminated director john stidd (1 page) |
3 November 2008 | Director appointed andrew g lampereur (2 pages) |
3 November 2008 | Director appointed terry m braatz (2 pages) |
3 November 2008 | Director appointed andrew g lampereur (2 pages) |
3 November 2008 | Director appointed terry m braatz (2 pages) |
18 September 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
18 September 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
19 March 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
19 March 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
18 March 2008 | Appointment terminated secretary richard nye (1 page) |
18 March 2008 | Appointment terminated secretary richard nye (1 page) |
15 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
15 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (10 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (10 pages) |
19 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Particulars of mortgage/charge (13 pages) |
8 April 2005 | Particulars of mortgage/charge (13 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (9 pages) |
19 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
23 March 2003 | Ad 03/01/03--------- £ si 40@1=40 £ ic 920/960 (2 pages) |
23 March 2003 | Ad 03/01/03--------- £ si 40@1=40 £ ic 920/960 (2 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
3 January 2003 | Location of register of members (1 page) |
3 January 2003 | Location of register of members (1 page) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Ad 11/10/01--------- £ si 20@1 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 11/10/01--------- £ si 20@1 (2 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members
|
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: manufactory house 2 bell lane hertford hertfordshire SG14 1BP (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: manufactory house 2 bell lane hertford hertfordshire SG14 1BP (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
9 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Company name changed fibron bx LIMITED\certificate issued on 07/03/00 (3 pages) |
7 March 2000 | Company name changed fibron bx LIMITED\certificate issued on 07/03/00 (3 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | Location of register of members (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Location of register of members (1 page) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 June 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 June 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 August 1996 | Return made up to 29/12/95; full list of members (6 pages) |
22 August 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 April 1995 | Return made up to 29/12/94; full list of members (6 pages) |
24 April 1995 | Return made up to 29/12/94; full list of members (6 pages) |
28 January 1987 | Incorporation (22 pages) |
28 January 1987 | Incorporation (22 pages) |