Ballerup
2750
Denmark
Secretary Name | Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2013(18 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Bjarne Sorensen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 May 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Ambu A/S 13 Baltorpbakken Ballerup 2750 Denmark |
Director Name | Mr Clifford John Andrews |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mrs Kathleen Margaret Andrews |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Ramsbury Marlborough Wiltshire SN8 2PP |
Director Name | Mr Philip James Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Helen Georgina Barnes |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scrope House Rudge Marlborough Wiltshire SN8 2HN |
Director Name | Justin David Christian Barnes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Justin David Christian Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | first-water.com |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1m at £0.1 | Ambu A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,173,000 |
Current Liabilities | £27,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2006 | Delivered on: 11 May 2006 Satisfied on: 16 May 2013 Persons entitled: Rbs Invoice Finance 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 |
---|---|
4 May 2006 | Delivered on: 10 May 2006 Satisfied on: 16 May 2013 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 |
30 September 2002 | Delivered on: 15 October 2002 Satisfied on: 20 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 October 2000 | Delivered on: 31 October 2000 Satisfied on: 7 October 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
16 October 2000 | Delivered on: 31 October 2000 Satisfied on: 7 October 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1,2,3,4 and 5 hilldrop lane ramsbury marlborough wiltshire WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
16 October 2000 | Delivered on: 31 October 2000 Satisfied on: 7 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1,2,3,4 and 5 hilldrop lane ramsbury marlborough wiltshire WT97071. Fully Satisfied |
16 October 2000 | Delivered on: 31 October 2000 Satisfied on: 7 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on hilltrop lane ramsbury marlborough wiltshire WT162206. Fully Satisfied |
6 August 1997 | Delivered on: 21 August 1997 Satisfied on: 7 October 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or M.S.B. limited 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 |
26 April 1996 | Delivered on: 9 May 1996 Satisfied on: 30 September 1997 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Solvency Statement dated 15/06/17 (1 page) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Statement by Directors (1 page) |
20 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 30 September 2015 (15 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Auditor's resignation (2 pages) |
22 April 2016 | Annual return made up to 7 April 2016 Statement of capital on 2016-04-22
|
21 September 2015 | Full accounts made up to 30 September 2014 (25 pages) |
22 April 2015 | Annual return made up to 7 April 2015 Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 Statement of capital on 2015-04-22
|
15 April 2015 | Full accounts made up to 30 September 2013 (25 pages) |
25 June 2014 | Company name changed first water heathcote LIMITED\certificate issued on 25/06/14
|
8 May 2014 | Resolutions
|
8 May 2014 | Change of name notice (2 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 October 2013 | Section 519 (1 page) |
1 October 2013 | Section 519 (1 page) |
11 June 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages) |
3 June 2013 | Appointment of Lars Marcher as a director (4 pages) |
3 June 2013 | Appointment of Bjarne Sorensen as a director (2 pages) |
21 May 2013 | Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of Paul Dudley Oliver Morgan as a secretary (4 pages) |
21 May 2013 | Termination of appointment of Justin Barnes as a director (2 pages) |
21 May 2013 | Termination of appointment of Philip Andrews as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Termination of appointment of Justin Barnes as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Clifford Andrews as a director (2 pages) |
16 May 2013 | Satisfaction of charge 8 in full (4 pages) |
16 May 2013 | Satisfaction of charge 9 in full (4 pages) |
14 May 2013 | Full accounts made up to 31 January 2013 (23 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Full accounts made up to 31 January 2012 (32 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 January 2011 (23 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Full accounts made up to 31 January 2010 (24 pages) |
7 April 2010 | Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Philip James Andrews on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip James Andrews on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Full accounts made up to 31 January 2009 (25 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 31 January 2008 (25 pages) |
11 April 2008 | Director's change of particulars / philip andrews / 01/02/2008 (1 page) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / clifford andrews / 01/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page) |
2 February 2008 | Full accounts made up to 31 January 2007 (26 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 January 2005 (17 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members
|
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
18 August 2004 | Full accounts made up to 31 January 2003 (21 pages) |
15 April 2004 | Return made up to 07/04/04; no change of members (7 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
26 June 2002 | Company name changed first water LIMITED\certificate issued on 26/06/02 (3 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Ad 21/04/95--------- £ si 98@1 (2 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
15 April 2002 | Full accounts made up to 31 January 2002 (22 pages) |
4 October 2001 | Full accounts made up to 31 January 2001 (23 pages) |
4 June 2001 | S-div 21/05/01 (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | £ nc 1000/200000 21/05/01 (1 page) |
4 June 2001 | Ad 21/04/95--------- £ si 100@1 (2 pages) |
4 June 2001 | Ad 21/05/01--------- £ si [email protected]=103896 £ ic 104/104000 (3 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Ad 21/03/96--------- £ si 4@1 (2 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (21 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 21/04/00; full list of members (11 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (20 pages) |
25 May 1999 | Return made up to 21/04/99; change of members (8 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members
|
11 May 1998 | Full accounts made up to 31 January 1998 (19 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 21/04/97; full list of members
|
3 June 1997 | New director appointed (2 pages) |
25 November 1996 | Memorandum and Articles of Association (11 pages) |
18 November 1996 | Company name changed M.S.B. (hydrogels) LIMITED\certificate issued on 19/11/96 (2 pages) |
6 September 1996 | Ad 21/03/96--------- £ si 4@1 (2 pages) |
9 May 1996 | Particulars of mortgage/charge (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
26 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
4 May 1995 | Accounting reference date notified as 31/01 (1 page) |
25 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | Incorporation (22 pages) |