Company NameCerestar UK Ltd
DirectorsStephen James Hamilton and Michael James Timewell
Company StatusActive
Company Number02141797
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCountry Tax Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Michael James Timewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed22 February 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Alan Carrier
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2001)
RoleBusinessman
Correspondence AddressWindyridge 72 Adlington Road
Wilmslow
Cheshire
SK9 2BS
Director NameDr David Howling
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleChartered Chemist
Correspondence Address38 Taunton Road
Sale
Cheshire
M33 5DN
Director NameMr Silvio Kluzer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2000)
RoleEconomist
Correspondence AddressBoulevard Du General Leclerc 58
Nueilly Sur Seine F92200
Foreign
Director NameMr Antony Donald Ratcliffe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1998)
RoleBusinessman
Correspondence AddressTree Tops Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Alexander Noel David Williamson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address3 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Director NameJohn Vautier
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleChartered Chemist
Correspondence Address222 Chorley New Road
Bolton
BL1 5AA
Secretary NameMr Alexander Noel David Williamson
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Director NameWillem De Vos
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1996(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2000)
RoleFinance Director
Correspondence Address74 Princess Street
Apartment 318
Manchester
M1 6JD
Secretary NameWillem De Vos
NationalityDutch
StatusResigned
Appointed01 October 1996(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2000)
RoleFinance Director
Correspondence Address74 Princess Street
Apartment 318
Manchester
M1 6JD
Director NameAlphons Ijsebaert
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2000(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2005)
RoleBusinessman
Correspondence Address19 Cottage Lawns
Heyes Lane
Alderley Edge
Cheshire
SK9 7PW
Secretary NameAlphons Ijsebaert
NationalityDutch
StatusResigned
Appointed30 May 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2002)
RoleBusinessman
Correspondence Address19 Cottage Lawns
Heyes Lane
Alderley Edge
Cheshire
SK9 7PW
Director NameRichard Antony Hallows
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2002)
RoleCompany Manager
Correspondence Address63 Rue De La Belle Feville
Boulogne
92100
France
Director NameMr Peter James McGenity
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Great Ashfield
Hough Green
Widnes
Cheshire
WA8 4SA
Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 November 2005)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOld Rectory The Hollow
West Chiltington
Pulborough
West Sussex
RH20 2QA
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed03 December 2002(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Richard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStable Cottage Upper House Lane
Shamley Green
Guildford
Surrey
GU5 0SX

Contact

Telephone0161 8725959
Telephone regionManchester

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27m at £1Arlon Investments Sarl
9.62%
Ordinary
20m at £1Cerestar Holding Bv
7.14%
Ordinary
15.7m at £1Cfsit Inc
5.59%
Ordinary
98.5m at £1Cargill Financial Services International Inc
35.15%
Ordinary
62.9m at £1Cfsc Capital Corp L
22.46%
Ordinary
56.2m at £1Cargill Inc.
20.04%
Ordinary

Financials

Year2014
Net Worth£528,041,184
Current Liabilities£400,181

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Full accounts made up to 31 May 2020 (16 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 February 2020Full accounts made up to 31 May 2019 (15 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 May 2018 (15 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 February 2018Full accounts made up to 31 May 2017 (14 pages)
11 August 2017Purchase of own shares. (3 pages)
11 August 2017Purchase of own shares. (3 pages)
11 August 2017Purchase of own shares. (3 pages)
11 August 2017Purchase of own shares. (3 pages)
10 July 2017Cancellation of shares. Statement of capital on 7 June 2017
  • USD 250,000.02
(7 pages)
10 July 2017Cancellation of shares. Statement of capital on 7 June 2017
  • USD 250,000.02
(7 pages)
5 June 2017Redenomination of shares. Statement of capital 9 May 2017
  • USD 362,881,184.05
(7 pages)
5 June 2017Redenomination of shares. Statement of capital 9 May 2017
  • USD 362,881,184.05
(7 pages)
30 May 2017Cancellation of shares. Statement of capital on 11 May 2017
  • USD 2,242,540.81
(7 pages)
30 May 2017Cancellation of shares. Statement of capital on 11 May 2017
  • USD 2,242,540.81
(7 pages)
9 May 2017Resolutions
  • RES13 ‐ Share premium account cancelled 09/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2017Solvency Statement dated 09/05/17 (1 page)
9 May 2017Statement of capital on 9 May 2017
  • USD 2,802,604.14
(6 pages)
9 May 2017Resolutions
  • RES13 ‐ Share premium account cancelled 09/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2017Statement by Directors (1 page)
9 May 2017Statement by Directors (1 page)
9 May 2017Solvency Statement dated 09/05/17 (1 page)
9 May 2017Statement of capital on 9 May 2017
  • USD 2,802,604.14
(6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 280,260,414
(6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 280,260,414
(6 pages)
2 March 2016Termination of appointment of Robin David Thurston as a director on 22 February 2016 (1 page)
2 March 2016Termination of appointment of Robin David Thurston as a director on 22 February 2016 (1 page)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages)
2 March 2016Appointment of Michael James Timewell as a director on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page)
2 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page)
2 March 2016Appointment of Michael James Timewell as a director on 22 February 2016 (2 pages)
20 November 2015Full accounts made up to 31 May 2015 (12 pages)
20 November 2015Full accounts made up to 31 May 2015 (12 pages)
5 June 2015Full accounts made up to 31 May 2014 (12 pages)
5 June 2015Full accounts made up to 31 May 2014 (12 pages)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 280,260,414
(6 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 280,260,414
(6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 280,260,414
(6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 280,260,414
(6 pages)
25 March 2014Full accounts made up to 31 May 2013 (12 pages)
25 March 2014Full accounts made up to 31 May 2013 (12 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
9 May 2013Appointment of Mr Stephen James Hamilton as a director (2 pages)
9 May 2013Appointment of Mr Stephen James Hamilton as a director (2 pages)
9 May 2013Termination of appointment of John Reynolds as a director (1 page)
9 May 2013Termination of appointment of John Reynolds as a director (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Richard Nield as a director (1 page)
21 February 2013Termination of appointment of Richard Nield as a director (1 page)
6 December 2012Full accounts made up to 31 May 2012 (12 pages)
6 December 2012Full accounts made up to 31 May 2012 (12 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 280,260,415.00
(6 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 280,260,415.00
(6 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2012Appointment of John Christopher Reynolds as a director (3 pages)
23 May 2012Appointment of John Christopher Reynolds as a director (3 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 May 2011 (11 pages)
29 December 2011Full accounts made up to 31 May 2011 (11 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 May 2010 (11 pages)
25 September 2010Full accounts made up to 31 May 2010 (11 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
9 June 2009Appointment terminated director peter mcgenity (1 page)
9 June 2009Appointment terminated director peter mcgenity (1 page)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 May 2008 (11 pages)
11 December 2008Full accounts made up to 31 May 2008 (11 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
4 November 2007Full accounts made up to 31 May 2007 (11 pages)
4 November 2007Full accounts made up to 31 May 2007 (11 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Full accounts made up to 31 May 2006 (12 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Full accounts made up to 31 May 2006 (12 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
21 November 2005New director appointed (5 pages)
21 November 2005New director appointed (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
24 October 2005Full accounts made up to 31 May 2005 (16 pages)
24 October 2005Full accounts made up to 31 May 2005 (16 pages)
11 October 2005Full accounts made up to 31 May 2004 (24 pages)
11 October 2005Full accounts made up to 31 May 2004 (24 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Full accounts made up to 31 May 2003 (23 pages)
5 January 2005Full accounts made up to 31 May 2003 (23 pages)
8 April 2004Return made up to 27/03/04; full list of members (6 pages)
8 April 2004Return made up to 27/03/04; full list of members (6 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
13 December 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
13 December 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: trafford park road trafford park manchester M17 1PA (1 page)
22 November 2002Registered office changed on 22/11/02 from: trafford park road trafford park manchester M17 1PA (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (22 pages)
7 October 2002Full accounts made up to 31 December 2001 (22 pages)
3 April 2002Return made up to 27/03/02; full list of members (7 pages)
3 April 2002Return made up to 27/03/02; full list of members (7 pages)
3 October 2001Full accounts made up to 31 December 2000 (19 pages)
3 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (18 pages)
28 September 1998Full accounts made up to 31 December 1997 (18 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 March 1998Return made up to 27/03/98; no change of members (4 pages)
24 March 1998Return made up to 27/03/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
10 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Return made up to 27/03/96; no change of members (6 pages)
2 April 1996Director resigned (1 page)
2 April 1996Return made up to 27/03/96; no change of members (6 pages)
2 April 1996Full accounts made up to 31 December 1995 (20 pages)
2 April 1996Full accounts made up to 31 December 1995 (20 pages)
2 April 1996Director resigned (1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
31 March 1995Full accounts made up to 31 December 1994 (20 pages)
31 March 1995Return made up to 27/03/95; no change of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (20 pages)
31 March 1995Return made up to 27/03/95; no change of members (6 pages)
29 September 1987Company name changed trushelfco (no. 1101) LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed trushelfco (no. 1101) LIMITED\certificate issued on 30/09/87 (2 pages)
22 June 1987Incorporation (25 pages)
22 June 1987Incorporation (25 pages)