1 Butterwick
London
W6 8DL
Director Name | Francois Joel Lepeltier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 June 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 1 Butterwick 10th Floor London Hammersmith W6 8DC |
Director Name | Ms Nancy Mary Misch |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2017(19 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1415 South Roselle Road Palatine Illinois 60067 |
Secretary Name | Mr Chris Forrest |
---|---|
Status | Current |
Appointed | 23 November 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mrs Lindsay Taylor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Erik Chalut |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Leonard Gryn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 May 2013) |
Role | Vice-President |
Country of Residence | United States |
Correspondence Address | 200e Daniels Road Palatine Illinois 60067 |
Director Name | Mr James C Stephen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 February 2017) |
Role | Vice-President |
Country of Residence | United States |
Correspondence Address | 200 E Daniels Road Palatine Illinois 60067 |
Secretary Name | Mr Leonard Gryn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 1999) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 200e Daniels Road Palatine Illinois 60067 |
Secretary Name | Janet Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 18 Grange Estate Ilkley West Yorkshire LS29 8NW |
Director Name | Janet Ellison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | General Manager |
Correspondence Address | 18 Grange Estate Ilkley West Yorkshire LS29 8NW |
Director Name | Mr John Frederick Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Mansion 25 Mansions Close Bishops Itchington Warwickshire CV47 2RF |
Secretary Name | Mr John Frederick Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Mansion 25 Mansions Close Bishops Itchington Warwickshire CV47 2RF |
Director Name | Mr Jens Christian Bindslev |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Weber Stephen Nordic Bogildsmindeues 23 Norreswndby 9400 |
Director Name | Mads Lund Hansen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Thomas Koos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 East Daniels Road Palatine Illinois 60067 |
Secretary Name | Ms Pauline Ann Feather |
---|---|
Status | Resigned |
Appointed | 23 May 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Dana Pickering |
---|---|
Status | Resigned |
Appointed | 28 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Henrik Noehr |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2017) |
Role | Country General Manager Uk |
Country of Residence | England |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Hans Jurgen Herr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 2023) |
Role | President Of Emea |
Country of Residence | Germany |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Lieven Leenders |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 November 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2020) |
Role | Director Of Finance And It Emea |
Country of Residence | Germany |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Axel Michael Reuter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2020) |
Role | Director Sales And Marketing |
Country of Residence | Germany |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Jabeur Khaloua |
---|---|
Status | Resigned |
Appointed | 03 February 2017(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Philip John Zadeik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1415 South Roselle Road Palatine Illinois 60067 |
Director Name | David C Broadbent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 June 2018) |
Role | Chief Financial Officer |
Country of Residence | Illinois Usa |
Correspondence Address | 1415 South Roselle Road Palatine Illinois 60067 United States |
Director Name | Mr William James Horton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Francois Joel Lepeltier |
---|---|
Status | Resigned |
Appointed | 23 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Dean Durrant |
---|---|
Status | Resigned |
Appointed | 02 December 2019(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | weberbbq.co.uk |
---|---|
Telephone | 020 36301500 |
Telephone region | London |
Registered Address | 10th Floor The Metro Building 1 Butterwick London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Weber-stephen Products Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,057,103 |
Gross Profit | £55,988,408 |
Net Worth | £28,720,553 |
Cash | £1,602,815 |
Current Liabilities | £23,284,155 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
9 December 1998 | Delivered on: 21 December 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 70033669. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
---|
16 May 2023 | Full accounts made up to 30 September 2022 (29 pages) |
---|---|
8 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 January 2023 | Change of details for Mr Byron Trott as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Philip John Zadeik as a director on 12 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Hans Jurgen Herr as a director on 12 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Erik Chalut as a director on 12 January 2023 (2 pages) |
13 January 2023 | Appointment of Mrs Lindsay Taylor as a director on 12 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of William James Horton as a director on 12 January 2023 (1 page) |
13 July 2022 | Change of details for Mr Byron Trott as a person with significant control on 13 July 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr William James Horton on 28 April 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 February 2022 | Full accounts made up to 30 September 2021 (82 pages) |
3 September 2021 | Group of companies' accounts made up to 30 September 2020 (32 pages) |
9 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
23 November 2020 | Termination of appointment of Dean Durrant as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Chris Forrest as a secretary on 23 November 2020 (2 pages) |
30 June 2020 | Group of companies' accounts made up to 30 September 2019 (31 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Lieven Leenders as a director on 10 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Axel Michael Reuter as a director on 10 February 2020 (1 page) |
2 December 2019 | Appointment of Mr Dean Durrant as a secretary on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Francois Joel Lepeltier as a secretary on 2 December 2019 (1 page) |
26 June 2019 | Group of companies' accounts made up to 30 September 2018 (29 pages) |
23 April 2019 | Appointment of Mr Francois Joel Lepeltier as a secretary on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Jabeur Khaloua as a secretary on 23 April 2019 (1 page) |
1 March 2019 | Appointment of Mr William James Horton as a director on 18 June 2018 (2 pages) |
1 March 2019 | Termination of appointment of David C Broadbent as a director on 18 June 2018 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 June 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Thomas Koos as a director on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Thomas Koos as a director on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of David C Broadbent as a director on 20 November 2017 (3 pages) |
27 November 2017 | Appointment of David C Broadbent as a director on 20 November 2017 (3 pages) |
26 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
26 June 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
24 May 2017 | Appointment of Ms. Nancy Mary Misch as a director on 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr. Philip John Zadeik as a director on 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Ms. Nancy Mary Misch as a director on 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr. Philip John Zadeik as a director on 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Henrik Noehr as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Dana Pickering as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Dana Pickering as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Jabeur Khaloua as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of James C Stephen as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Henrik Noehr as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Jabeur Khaloua as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of James C Stephen as a director on 3 February 2017 (1 page) |
5 January 2017 | Appointment of Francois Joel Lepeltier as a director on 14 June 2016 (3 pages) |
5 January 2017 | Appointment of Francois Joel Lepeltier as a director on 14 June 2016 (3 pages) |
28 June 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
28 June 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 December 2015 | Appointment of Mr Lieven Leenders as a director on 25 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Joerg Torsten Schollmeyer as a director on 25 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Lieven Leenders as a director on 25 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Henrik Noehr as a director on 25 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Henrik Noehr as a director on 25 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Joerg Torsten Schollmeyer as a director on 25 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Hans Jurgen Herr as a director on 25 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Jens Christian Bindslev as a director on 25 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Axel Michael Reuter as a director on 25 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Axel Michael Reuter as a director on 25 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Mads Lund Hansen as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Mads Lund Hansen as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Jens Christian Bindslev as a director on 25 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Hans Jurgen Herr as a director on 25 November 2015 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
28 April 2015 | Termination of appointment of Pauline Ann Feather as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Dana Pickering as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Dana Pickering as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Pauline Ann Feather as a secretary on 28 April 2015 (1 page) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 January 2015 | Director's details changed for Mads Lund Hansen on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mads Lund Hansen on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 10Th Floor the Metro Building 1 Butterwick London W6 8AL England to 10Th Floor the Metro Building 1 Butterwick London W6 8DL on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Ms Pauline Ann Feather on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 10Th Floor the Metro Building 1 Butterwick London W6 8AL England to 10Th Floor the Metro Building 1 Butterwick London W6 8DL on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Ms Pauline Ann Feather on 20 January 2015 (1 page) |
29 October 2014 | Registered office address changed from Griffin House First Floor Broughton Park Business Park Skipton North Yorkshire BD23 3AN to 10Th Floor the Metro Building 1 Butterwick London W6 8AL on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Griffin House First Floor Broughton Park Business Park Skipton North Yorkshire BD23 3AN to 10Th Floor the Metro Building 1 Butterwick London W6 8AL on 29 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Ms Pauline Ann Feather on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mads Lund Hansen on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mads Lund Hansen on 29 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Ms Pauline Ann Feather on 29 October 2014 (1 page) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
21 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 September 2013 | Registered office address changed from the Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 13 September 2013 (1 page) |
13 September 2013 | Secretary's details changed for Ms Pauline Ann Feather on 12 September 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Ms Pauline Ann Feather on 12 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from the Four Columns Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 13 September 2013 (1 page) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
5 June 2013 | Appointment of Mr Thomas Koos as a director (2 pages) |
5 June 2013 | Appointment of Mr Thomas Koos as a director (2 pages) |
4 June 2013 | Appointment of Mads Lund Hansen as a director (2 pages) |
4 June 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
4 June 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
4 June 2013 | Termination of appointment of John Cooper as a director (1 page) |
4 June 2013 | Termination of appointment of John Cooper as a director (1 page) |
4 June 2013 | Appointment of Ms Pauline Ann Feather as a secretary (2 pages) |
4 June 2013 | Appointment of Ms Pauline Ann Feather as a secretary (2 pages) |
4 June 2013 | Appointment of Mads Lund Hansen as a director (2 pages) |
3 June 2013 | Termination of appointment of Leonard Gryn as a director (1 page) |
3 June 2013 | Termination of appointment of Leonard Gryn as a director (1 page) |
3 June 2013 | Appointment of Mr Jens Christian Bindslev as a director (2 pages) |
3 June 2013 | Appointment of Mr Jens Christian Bindslev as a director (2 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
6 December 2011 | Accounts for a medium company made up to 30 September 2011 (15 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
13 January 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Managing Director John Frederick Cooper on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Leonard S Gryn on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James C Stephen on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James C Stephen on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for James C Stephen on 1 February 2010 (2 pages) |
23 December 2009 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
23 December 2009 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 November 2008 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
21 November 2008 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
3 September 2008 | Appointment terminated secretary janet ellison (1 page) |
3 September 2008 | Director and secretary appointed managing director john frederick cooper (2 pages) |
3 September 2008 | Appointment terminated secretary janet ellison (1 page) |
3 September 2008 | Director and secretary appointed managing director john frederick cooper (2 pages) |
5 April 2008 | Appointment terminated director janet ellison (1 page) |
5 April 2008 | Appointment terminated director janet ellison (1 page) |
13 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
10 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
17 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 November 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
30 November 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 November 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: weber house high laithe, gargrave road broughton, skipton north yorkshire BD23 3AW (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: weber house high laithe, gargrave road broughton, skipton north yorkshire BD23 3AW (1 page) |
27 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
8 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 March 2003 | Return made up to 27/02/03; full list of members
|
24 March 2003 | Return made up to 27/02/03; full list of members
|
2 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members
|
22 March 2000 | Return made up to 27/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 30 September 1999 (13 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (13 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
21 December 1998 | Particulars of mortgage/charge (5 pages) |
21 December 1998 | Particulars of mortgage/charge (5 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
4 August 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 August 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Registered office changed on 23/07/98 from: 50 stratton street london W1X 6NX (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 50 stratton street london W1X 6NX (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Resolutions
|
10 July 1998 | Company name changed shelfco (no.1440) LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed shelfco (no.1440) LIMITED\certificate issued on 13/07/98 (2 pages) |
27 February 1998 | Incorporation (23 pages) |
27 February 1998 | Incorporation (23 pages) |