Company NameCPM Wolverine Proctor Limited
DirectorsDouglas Ostrich and David James Webster
Company StatusActive
Company Number02423408
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Previous NameWolverine Proctor & Schwartz Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Douglas Ostrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleManagement
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr David James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCrown Iron Works 9879 Naples Street Ne
Blaine 55449
Minnesota
United States
Director NameMr Henry Friel Whitelaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1996)
RoleEngineer
Correspondence AddressRosemead Dunstan Lane
Burton
South Wirral
Merseyside
L64 8TL
Secretary NameMrs Marion Patricia Whitelaw
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressRosemead Dunstan Lane
Burton
South Wirral
Merseyside
L64 8TL
Director NameMr Peter Rooney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1993)
RoleCommercial Manager
Correspondence Address110 Delamore Street
Walton
Liverpool
Merseyside
L4 3SX
Director NameRaymond Ernest Blunt
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1995)
RoleRetired
Correspondence AddressBrunett Annexe
Ty-Broughton
Whitchurch
Shropshire
SY13 3BA
Wales
Director NamePhilip Sherburne Constable
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1999)
RoleExecutive
Correspondence Address29 Fairfield Street
Boston
Massachusetts
Ma 02116
United States
Director NameDeepak Kulkarni
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1995(6 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 24 May 2007)
RoleExecutive
Correspondence Address124 Commonwealth Avenue
Boston
Massachusetts
Ma02116
United States
Director NameEdward James Hines
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2001)
RoleExecutive
Correspondence Address7 Wainwright Road
Winchester
Ma 01890
Massachusetts
United States
Secretary NameEdward James Hines
NationalityAmerican
StatusResigned
Appointed28 October 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2001)
RoleExecutive
Correspondence Address7 Wainwright Road
Winchester
Ma 01890
Massachusetts
United States
Director NameMark Andrew Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleFinance Director
Correspondence Address241 Islington Street
Portsmouth
03801
United States
Director NameVictor Garvie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 December 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Director NameMr Victor Garvie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 December 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Director NameErik Anderson Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2004)
RolePrincipal Parthenon Capital
Correspondence Address121 Saint Botolph Street 3
Boston Ma 02115
Director NameErnest Jacquet
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RolePartner Parthenon Capital
Correspondence Address49 Round Hill Road
Lincoln
Ma 01773
United States
Director NameIain Archibald Gillies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleVice Chairman
Correspondence Address39 Kingslynn Drive
Glasgow
Lanarkshire
G44 4JB
Scotland
Director NameIain Archibald Gillies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleVice Chairman
Correspondence Address39 Kingslynn Drive
Glasgow
Lanarkshire
G44 4JB
Scotland
Director NameMarshall Arterton Bartlett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2005)
RolePrivate Equity
Correspondence Address70 Glezen Lane
Waylamd
Massachusetts Ma 01778
America
Director NameMr Stephen John Scouller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAbacus House, 33 Gutter Lane
London
EC2V 8AR
Director NameMr Ted Douglas Waitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2007(17 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMr Victor Garvie
NationalityBritish
StatusResigned
Appointed04 December 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Secretary NameAileen Marion Morrison
NationalityBritish
StatusResigned
Appointed15 October 2010(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMiss Emma Louise Batchelor
StatusResigned
Appointed20 December 2018(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2019)
RoleCompany Director
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMrs Heather Dianne Gold
StatusResigned
Appointed15 May 2019(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 June 2021)
RoleCompany Director
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMr Jack Welsh
StatusResigned
Appointed21 September 2021(32 years after company formation)
Appointment Duration12 months (resigned 16 September 2022)
RoleCompany Director
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 24 May 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(17 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 2007)
Correspondence Address6th Floor, Aldwych House
81 Aldwych
London
WC2B 4RP

Contact

Websitecpmwolverineproctor.com
Telephone01355 575350
Telephone regionEast Kilbride

Location

Registered AddressPennington Manches Llp
125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Cpm Wps (Uk) LTD
51.00%
Ordinary A
49 at £1Cpm Wps LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£11,369,557
Gross Profit£2,734,432
Net Worth£280,922
Cash£8,650,034
Current Liabilities£3,927,504

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

30 October 2020Delivered on: 16 November 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
30 October 2020Delivered on: 12 November 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
5 September 2014Delivered on: 5 September 2014
Persons entitled: Cooperatieve Rabobank Amsterdam En Omstreken U.A.

Classification: A registered charge
Particulars: By way of first legal mortgage, all estates and interests in any freehold or leasehold property including (a) all buildings, fixtures, fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any monies paid or payable in respect of those covenants and (c) all rights from time to time attached or appurtenant to any of the foregoing.. By way of absolute assignment or otherwise by way of fixed charge, all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design application, design rights, copy rights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding
6 October 2003Delivered on: 7 October 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.
Outstanding
21 May 1996Delivered on: 6 June 1996
Satisfied on: 3 July 1997
Persons entitled: The Trustees of the Design Mechanical Engineering Services International Pension Schemeas They are Defined

Classification: Deed of assignment
Secured details: 130,000 due from the company to the trustees of the design mechanical engineeering services pension scheme (as they are defined).
Particulars: Life assurance policy numbver 4484-737-das taken out with allied dunbar PLC in 1ST june 94 on the life of henry friel whitelaw and all monies payable thereunder.
Fully Satisfied
26 March 1992Delivered on: 2 April 1992
Satisfied on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 30 September 2022 (29 pages)
25 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
22 December 2022All of the property or undertaking has been released from charge 024234080005 (5 pages)
22 December 2022All of the property or undertaking has been released from charge 024234080004 (5 pages)
22 December 2022All of the property or undertaking has been released from charge 024234080006 (5 pages)
19 December 2022Appointment of Mr Brian Mcallion as a secretary on 19 December 2022 (2 pages)
21 October 2022Termination of appointment of Jack Welsh as a secretary on 16 September 2022 (1 page)
21 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 30 September 2021 (27 pages)
26 January 2022Cessation of Cpm Wps Limited as a person with significant control on 14 January 2022 (1 page)
26 January 2022Notification of Uk Cfc2 Limited as a person with significant control on 14 January 2022 (2 pages)
26 January 2022Cessation of Cpm Wps (Uk) Limited as a person with significant control on 30 September 2021 (1 page)
26 January 2022Change of details for Cpm Wps Limited as a person with significant control on 30 September 2021 (2 pages)
26 January 2022Notification of Uk Cfc1 Limited as a person with significant control on 14 January 2022 (2 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
21 September 2021Appointment of Mr Jack Welsh as a secretary on 21 September 2021 (2 pages)
4 June 2021Termination of appointment of Heather Dianne Gold as a secretary on 4 June 2021 (1 page)
29 March 2021Accounts for a small company made up to 30 September 2020 (26 pages)
25 January 2021Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page)
25 January 2021Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages)
26 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 November 2020Registration of charge 024234080006, created on 30 October 2020 (23 pages)
12 November 2020Registration of charge 024234080005, created on 30 October 2020 (61 pages)
10 October 2020Satisfaction of charge 3 in full (4 pages)
4 February 2020Full accounts made up to 30 September 2019 (27 pages)
4 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 30 September 2018 (26 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Termination of appointment of Emma Louise Batchelor as a secretary on 14 May 2019 (1 page)
15 May 2019Appointment of Mrs Heather Dianne Gold as a secretary on 15 May 2019 (2 pages)
29 April 2019Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages)
20 December 2018Appointment of Miss Emma Louise Batchelor as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Aileen Marion Morrison as a secretary on 20 December 2018 (1 page)
18 September 2018Amended full accounts made up to 30 September 2017 (27 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 September 2018Amended full accounts made up to 30 September 2017 (27 pages)
29 June 2018Full accounts made up to 30 September 2017 (27 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Cpm Wps Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Cpm Wps (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Cpm Wps (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Cpm Wps Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 April 2016Full accounts made up to 30 September 2015 (19 pages)
22 April 2016Full accounts made up to 30 September 2015 (19 pages)
14 October 2015Registered office address changed from Abacus House, 33 Gutter Lane London EC2V 8AR to C/O Pennington Manches Llp 125 Wood Street London EC2V 7AN on 14 October 2015 (1 page)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Registered office address changed from Abacus House, 33 Gutter Lane London EC2V 8AR to C/O Pennington Manches Llp 125 Wood Street London EC2V 7AN on 14 October 2015 (1 page)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
2 July 2015Full accounts made up to 30 September 2014 (19 pages)
2 July 2015Full accounts made up to 30 September 2014 (19 pages)
26 January 2015Termination of appointment of Stephen John Scouller as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Stephen John Scouller as a director on 26 January 2015 (1 page)
22 September 2014Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page)
22 September 2014Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page)
22 September 2014Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
5 September 2014Registration of charge 024234080004, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 024234080004, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 024234080004, created on 5 September 2014 (39 pages)
19 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
19 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(1 page)
9 May 2014Full accounts made up to 30 September 2013 (19 pages)
9 May 2014Full accounts made up to 30 September 2013 (19 pages)
17 January 2014Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 17 January 2014 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
21 February 2013Full accounts made up to 30 September 2012 (19 pages)
21 February 2013Full accounts made up to 30 September 2012 (19 pages)
19 September 2012Director's details changed for Stephen John Scouller on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Ted Douglas Waitman on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Stephen John Scouller on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Ted Douglas Waitman on 19 September 2012 (2 pages)
20 February 2012Full accounts made up to 30 September 2011 (19 pages)
20 February 2012Full accounts made up to 30 September 2011 (19 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (17 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (17 pages)
7 October 2011Annual return made up to 18 September 2011
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(15 pages)
7 October 2011Annual return made up to 18 September 2011
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(15 pages)
5 April 2011Full accounts made up to 30 September 2010 (19 pages)
5 April 2011Full accounts made up to 30 September 2010 (19 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (15 pages)
15 October 2010Director's details changed for Ted Douglas Waitman on 17 September 2010 (3 pages)
15 October 2010Termination of appointment of Victor Garvie as a secretary (2 pages)
15 October 2010Director's details changed for Douglas Ostrich on 17 September 2010 (3 pages)
15 October 2010Appointment of Aileen Marion Morrison as a secretary (3 pages)
15 October 2010Termination of appointment of Victor Garvie as a secretary (2 pages)
15 October 2010Appointment of Aileen Marion Morrison as a secretary (3 pages)
15 October 2010Director's details changed for Douglas Ostrich on 17 September 2010 (3 pages)
15 October 2010Director's details changed for Stephen John Scouller on 17 September 2010 (3 pages)
15 October 2010Termination of appointment of Victor Garvie as a director (2 pages)
15 October 2010Director's details changed for Stephen John Scouller on 17 September 2010 (3 pages)
15 October 2010Termination of appointment of Victor Garvie as a director (2 pages)
15 October 2010Director's details changed for Ted Douglas Waitman on 17 September 2010 (3 pages)
3 September 2010Full accounts made up to 30 September 2009 (18 pages)
3 September 2010Full accounts made up to 30 September 2009 (18 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / stephen scouller / 30/09/2008 (1 page)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / stephen scouller / 30/09/2008 (1 page)
23 April 2009Full accounts made up to 30 September 2008 (20 pages)
23 April 2009Full accounts made up to 30 September 2008 (20 pages)
9 April 2009Full accounts made up to 30 September 2007 (20 pages)
9 April 2009Full accounts made up to 30 September 2007 (20 pages)
4 November 2008Return made up to 18/09/08; full list of members (4 pages)
4 November 2008Return made up to 18/09/08; full list of members (4 pages)
3 November 2008Director appointed douglas ostrich (2 pages)
3 November 2008Director appointed douglas ostrich (2 pages)
30 July 2008Appointment terminated director iain gillies (1 page)
30 July 2008Appointment terminated director iain gillies (1 page)
23 January 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
23 January 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
17 December 2007Company name changed wolverine proctor & schwartz lim ited\certificate issued on 17/12/07 (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Company name changed wolverine proctor & schwartz lim ited\certificate issued on 17/12/07 (2 pages)
1 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6HD (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6HD (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director's particulars changed (1 page)
3 October 2006Return made up to 18/09/06; full list of members (6 pages)
3 October 2006Return made up to 18/09/06; full list of members (6 pages)
2 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
2 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
24 January 2006Full accounts made up to 31 December 2004 (17 pages)
24 January 2006Full accounts made up to 31 December 2004 (17 pages)
28 September 2005Return made up to 18/09/05; full list of members (6 pages)
28 September 2005Return made up to 18/09/05; full list of members (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
27 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
27 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
4 December 2003Return made up to 18/09/03; full list of members (7 pages)
4 December 2003Return made up to 18/09/03; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
30 July 2003Company name changed friel engineering LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed friel engineering LIMITED\certificate issued on 30/07/03 (2 pages)
19 February 2003Full accounts made up to 31 December 2001 (15 pages)
19 February 2003Full accounts made up to 31 December 2001 (15 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (14 pages)
25 January 2002Full accounts made up to 31 December 2000 (14 pages)
4 January 2002Full accounts made up to 31 December 1999 (13 pages)
4 January 2002Full accounts made up to 31 December 1999 (13 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (1 page)
3 November 2001New director appointed (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Return made up to 18/09/01; full list of members (7 pages)
15 October 2001Return made up to 18/09/01; full list of members (7 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
3 November 2000Return made up to 18/09/00; full list of members (7 pages)
3 November 2000Return made up to 18/09/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Return made up to 18/09/99; full list of members (8 pages)
22 October 1999Return made up to 18/09/99; full list of members (8 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Memorandum and Articles of Association (7 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Memorandum and Articles of Association (7 pages)
12 October 1998Return made up to 18/09/98; full list of members (7 pages)
12 October 1998Return made up to 18/09/98; full list of members (7 pages)
23 September 1997Return made up to 18/09/97; full list of members (7 pages)
23 September 1997Return made up to 18/09/97; full list of members (7 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Accounting reference date extended from 05/09/96 to 31/12/96 (1 page)
25 April 1997Accounting reference date extended from 05/09/96 to 31/12/96 (1 page)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
30 October 1996Registered office changed on 30/10/96 from: p o box NO1023 egerton street chester CH1 3WY (1 page)
30 October 1996Registered office changed on 30/10/96 from: p o box NO1023 egerton street chester CH1 3WY (1 page)
30 October 1996Return made up to 18/09/96; full list of members (6 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Return made up to 18/09/96; full list of members (6 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
8 July 1996Full accounts made up to 31 August 1995 (14 pages)
8 July 1996Full accounts made up to 31 August 1995 (14 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1995Ad 01/10/89--------- £ si 98@1 (2 pages)
6 November 1995Ad 01/10/89--------- £ si 98@1 (2 pages)
3 November 1995Return made up to 18/09/95; no change of members (4 pages)
3 November 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/12/93
(6 pages)
8 December 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/12/93
(6 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
10 March 1992Return made up to 30/11/90; full list of members (6 pages)
10 March 1992Return made up to 30/11/90; full list of members (6 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1989Company name changed freesiaspon LIMITED\certificate issued on 20/12/89 (2 pages)
19 December 1989Company name changed freesiaspon LIMITED\certificate issued on 20/12/89 (2 pages)
18 September 1989Incorporation (17 pages)
18 September 1989Incorporation (17 pages)