Company NameApatech Limited
Company StatusActive
Company Number04170515
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Previous NameGrainshine Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Bo Anders Caspersson Tarras-Wahlberg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed28 August 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressApatech Limited 360 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Michal Maciej Smialek
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed28 August 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBaxter Ssc Ltd Block 2, Deansgrange Business Park
Blackrock
Dublin A94f 9p3
Ireland
Director NameMrs Natasha Patricia Zilma Rees
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(22 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaxter Healthcare Limited Wallingford Road
Compton
Newbury
RG20 7QW
Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameProf William Bonfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 12 March 2010)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address48 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AT
Director NamePhilip William Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameCarey Elizabeth Adams
NationalityBritish
StatusResigned
Appointed17 May 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address21 Valley Hill
Loughton
Essex
IG10 3AE
Director NameNigel Gray
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2008)
RoleRetired
Correspondence AddressRemenham Farmhouse
Remenham
Henley On Thames
RG9 3DB
Director NameDr Peter Lawes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPlashers Mead
The Green
Holyport
Berkshire
SL6 2JN
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameMr Simon Christopher Cartmell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameDr Nigel Aaron Pitchford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleVenture Capital
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameDr David Mark Anthony Holbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address27 Princes Gardens
London
W5 1SD
Director NameRenee Julie Elisabeth Aguiar Lucander
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 2007(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RolePartner
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spectris Plc
Station Road
Egham
Surrey
TW20 9NP
Director NameDr Nigel Aaron Pitchford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Gate
London
SW1E 6LB
Secretary NameJohn Paul Von Benecke
NationalityBritish
StatusResigned
Appointed18 April 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address7 Marathon Close
Woodley
Reading
Berkshire
RG5 4UN
Director NameMichael Mashaal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2010)
RoleInvestment Professional
Correspondence Address26 Sycamore Drive
Roslyn
Ny 11576
United States
Director NamePeter Stuart Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2010)
RoleChief Executive
Correspondence AddressDalton Gates Cottage Warter
Pocklington
York
YO4 2SS
Director NameMr Harry Patrick Keenan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2010(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameMr Geoffrey Ernest Braham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited Caxton Way
Thetford
Norfolk
IP24 3SE
Secretary NameMark Edwin Godden
StatusResigned
Appointed12 March 2010(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressBaxter Healthcare Limited Caxton Way
Thetford
Norfolk
IP24 3SE
Secretary NameMr John Paul Von Benecke
StatusResigned
Appointed12 March 2010(9 years after company formation)
Appointment DurationResigned same day (resigned 12 March 2010)
RoleCompany Director
Correspondence Address7 Marathon Close
Reading
Berkshire
RG5 4UN
Secretary NameMs Janet Louise Kidd
StatusResigned
Appointed03 August 2012(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 2013)
RoleCompany Director
Correspondence Address370 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMs Julie So-Young Kim
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address370 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Andrew Neil Goldney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 December 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApatech Limited 360 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Jon Garay
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed29 January 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2017)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address370 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameBrian Keith Morgan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address370 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebaxter.com

Location

Registered AddressApatech Limited 360 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

6.1m at £1Baxter Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£16,882,418
Gross Profit£13,765,484
Net Worth£15,163,759
Cash£660,873
Current Liabilities£2,610,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

29 July 2009Delivered on: 4 August 2009
Persons entitled: Noble Venture Finance Ii Sa

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: British Overseas Bank Nominess Limited and Wgtc Nominees Limited as Trustee of the Skandiaproperty Fund

Classification: Rent deposit
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: The amount standing to the credit of an interest earning account,. See the mortgage charge document for full details.
Outstanding
14 March 2006Delivered on: 31 March 2006
Persons entitled: Noble Venture Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all of the company's rights, title and interest, present and future in and to the equipment and ip assets and in any proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
13 December 2004Delivered on: 30 December 2004
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
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: The deposit balance.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (33 pages)
1 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (34 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (29 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr Michal Maciej Smialek on 1 November 2020 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (30 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Brian Keith Morgan as a director on 28 August 2020 (1 page)
28 August 2020Appointment of Mr Michal Maciej Smialek as a director on 28 August 2020 (2 pages)
28 August 2020Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a director on 28 August 2020 (2 pages)
26 February 2020Registered office address changed from 360 Centennial Avenue, Centennial Park, Elstree, H Centennial Avenue Elstree Borehamwood WD6 3TJ England to Apatech Limited 360 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2020 (1 page)
26 November 2019Full accounts made up to 31 December 2018 (28 pages)
13 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 November 2019Registered office address changed from 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ to 360 Centennial Avenue, Centennial Park, Elstree, H Centennial Avenue Elstree Borehamwood WD6 3TJ on 13 November 2019 (1 page)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 February 2019Auditor's resignation (1 page)
22 December 2018Full accounts made up to 31 December 2017 (27 pages)
4 September 2018Confirmation statement made on 13 July 2018 with no updates (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (30 pages)
10 October 2017Full accounts made up to 31 December 2016 (30 pages)
9 October 2017Appointment of Brian Keith Morgan as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Brian Keith Morgan as a director on 5 October 2017 (2 pages)
6 October 2017Termination of appointment of Jon Garay as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Jon Garay as a director on 5 October 2017 (1 page)
31 August 2017Confirmation statement made on 13 July 2017 with no updates (2 pages)
31 August 2017Confirmation statement made on 13 July 2017 with no updates (2 pages)
15 February 2017Confirmation statement made on 13 July 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 13 July 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 December 2015 (30 pages)
5 January 2017Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Appointment of Mr Jon Garay as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Mr Jon Garay as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Geoffrey Ernest Braham as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Geoffrey Ernest Braham as a director on 29 January 2016 (1 page)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,134,222
(5 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,134,222
(5 pages)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Termination of appointment of Julie So-Young Kim as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Andrew Neil Goldney as a director on 29 June 2015 (2 pages)
1 July 2015Termination of appointment of Julie So-Young Kim as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Andrew Neil Goldney as a director on 29 June 2015 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,134,222
(5 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,134,222
(5 pages)
6 February 2014Termination of appointment of Harry Keenan as a director (1 page)
6 February 2014Termination of appointment of Harry Keenan as a director (1 page)
27 January 2014Appointment of Ms Julie So-Young Kim as a director (2 pages)
27 January 2014Appointment of Ms Julie So-Young Kim as a director (2 pages)
1 November 2013Full accounts made up to 31 December 2012 (22 pages)
1 November 2013Full accounts made up to 31 December 2012 (22 pages)
26 July 2013Termination of appointment of Janet Kidd as a secretary (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Termination of appointment of Janet Kidd as a secretary (1 page)
17 July 2013Termination of appointment of Janet Kidd as a secretary (1 page)
17 July 2013Termination of appointment of Janet Kidd as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 August 2012Appointment of Ms Janet Louise Kidd as a secretary (1 page)
3 August 2012Termination of appointment of Mark Godden as a secretary (1 page)
3 August 2012Appointment of Ms Janet Louise Kidd as a secretary (1 page)
3 August 2012Termination of appointment of Mark Godden as a secretary (1 page)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (10 pages)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (10 pages)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Register inspection address has been changed (1 page)
28 December 2011Full accounts made up to 31 March 2011 (23 pages)
28 December 2011Full accounts made up to 31 March 2011 (23 pages)
19 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
19 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
5 April 2011Consolidation of shares on 25 March 2011 (4 pages)
5 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,134,222.0
(6 pages)
5 April 2011Change of share class name or designation (1 page)
5 April 2011Change of share class name or designation (1 page)
5 April 2011Consolidation of shares on 25 March 2011 (4 pages)
5 April 2011Auditor's resignation (1 page)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
5 April 2011Auditor's resignation (1 page)
5 April 2011Consolidation of shares on 25 March 2011 (4 pages)
5 April 2011Consolidation of shares on 25 March 2011 (4 pages)
5 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,134,222.0
(6 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (12 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (12 pages)
10 March 2011Full accounts made up to 31 March 2010 (25 pages)
10 March 2011Full accounts made up to 31 March 2010 (25 pages)
19 April 2010Appointment of Harry Patrick Keenan as a director (2 pages)
19 April 2010Appointment of Harry Patrick Keenan as a director (2 pages)
12 April 2010Appointment of Geoffrey Ernest Braham as a director (2 pages)
12 April 2010Appointment of Geoffrey Ernest Braham as a director (2 pages)
1 April 2010Appointment of Mark Edwin Godden as a secretary (1 page)
1 April 2010Appointment of Mark Edwin Godden as a secretary (1 page)
31 March 2010Termination of appointment of John Von Benecke as a secretary (1 page)
31 March 2010Termination of appointment of John Von Benecke as a secretary (1 page)
16 March 2010Termination of appointment of Simon Cartmell as a director (1 page)
16 March 2010Appointment of Mr John Paul Von Benecke as a secretary (1 page)
16 March 2010Termination of appointment of Nigel Pitchford as a director (1 page)
16 March 2010Appointment of Mr John Paul Von Benecke as a secretary (1 page)
16 March 2010Termination of appointment of Peter Arnold as a director (1 page)
16 March 2010Termination of appointment of Michael Mashaal as a director (1 page)
16 March 2010Termination of appointment of William Bonfield as a director (1 page)
16 March 2010Termination of appointment of Michael Mashaal as a director (1 page)
16 March 2010Termination of appointment of Nigel Pitchford as a director (1 page)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 6,134,221.90
(11 pages)
16 March 2010Termination of appointment of John Von Benecke as a secretary (1 page)
16 March 2010Termination of appointment of Peter Chambre as a director (1 page)
16 March 2010Termination of appointment of Bruce Powell as a director (1 page)
16 March 2010Termination of appointment of John Von Benecke as a secretary (1 page)
16 March 2010Termination of appointment of William Bonfield as a director (1 page)
16 March 2010Termination of appointment of Peter Chambre as a director (1 page)
16 March 2010Termination of appointment of Peter Arnold as a director (1 page)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 6,134,221.90
(11 pages)
16 March 2010Termination of appointment of Simon Cartmell as a director (1 page)
16 March 2010Termination of appointment of Bruce Powell as a director (1 page)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 6,074,471.94
(10 pages)
15 March 2010Purchase of own shares. (4 pages)
15 March 2010Purchase of own shares. (4 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 6,074,471.94
(10 pages)
9 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
9 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 March 2010Resolutions
  • RES13 ‐ Section 642 (2) - solvency made not more than 15 days before 23/02/10 28/02/2010
(7 pages)
5 March 2010Resolutions
  • RES13 ‐ Section 642 (2) - solvency made not more than 15 days before 23/02/10 28/02/2010
(7 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (18 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (18 pages)
1 March 2010Statement of capital following an allotment of shares on 17 August 2009
  • GBP 17,790,892.54
(3 pages)
1 March 2010Statement of capital following an allotment of shares on 17 August 2009
  • GBP 17,790,892.54
(3 pages)
26 February 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £13000000 23/02/2010
(1 page)
26 February 2010Solvency statement dated 11/02/10 (2 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 6,074,471.90
(6 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 6,074,471.90
(6 pages)
26 February 2010Solvency statement dated 11/02/10 (2 pages)
26 February 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £13000000 23/02/2010
(1 page)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
5 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 15,234,683.7
(6 pages)
5 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 15,234,683.7
(6 pages)
5 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 15,234,683.7
(6 pages)
2 November 2009Director's details changed for Dr Nigel Aaron Pitchford on 14 October 2009 (3 pages)
2 November 2009Director's details changed for Dr Nigel Aaron Pitchford on 14 October 2009 (3 pages)
25 August 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
25 August 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
6 August 2009Memorandum and Articles of Association (53 pages)
6 August 2009Memorandum and Articles of Association (53 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2009Memorandum and Articles of Association (52 pages)
1 June 2009Memorandum and Articles of Association (52 pages)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 15/05/2009
(2 pages)
26 March 2009Return made up to 01/03/09; full list of members (25 pages)
26 March 2009Return made up to 01/03/09; full list of members (25 pages)
21 December 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
21 December 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
12 December 2008Director appointed peter arnold (2 pages)
12 December 2008Director appointed peter arnold (2 pages)
4 August 2008Gbp ic 4945703.4/3874065\13/06/08\gbp sr [email protected]=101992.4\gbp sr 969646@1=969646\ (1 page)
4 August 2008Ad 13/06/08\gbp si [email protected]=740797.6\gbp si 969646@1=969646\gbp ic 3874065/5584508.6\ (4 pages)
4 August 2008Nc inc already adjusted 12/06/08 (2 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
4 August 2008Resolutions
  • RES14 ‐ Capitalise £969646 12/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
4 August 2008Gbp ic 4945703.4/3874065\13/06/08\gbp sr [email protected]=101992.4\gbp sr 969646@1=969646\ (1 page)
4 August 2008Resolutions
  • RES14 ‐ Capitalise £969646 12/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2008Ad 13/06/08\gbp si [email protected]=740797.6\gbp si 969646@1=969646\gbp ic 3874065/5584508.6\ (4 pages)
4 August 2008Nc inc already adjusted 12/06/08 (2 pages)
26 June 2008Director appointed michael mashaal (2 pages)
26 June 2008Director appointed michael mashaal (2 pages)
20 May 2008Gbp ic 7769562.7/4945703.4\31/03/08\gbp sr [email protected]=270174.3\gbp sr 2553685@1=2553685\ (1 page)
20 May 2008Gbp ic 7769562.7/4945703.4\31/03/08\gbp sr [email protected]=270174.3\gbp sr 2553685@1=2553685\ (1 page)
29 April 2008Director appointed peter alan chambre (2 pages)
29 April 2008Director appointed peter alan chambre (2 pages)
29 April 2008Director appointed nigel aaron pitchford (2 pages)
29 April 2008Director appointed nigel aaron pitchford (2 pages)
28 April 2008Secretary appointed john paul von benecke (2 pages)
28 April 2008Appointment terminated secretary carey adams (1 page)
28 April 2008Appointment terminated secretary carey adams (1 page)
28 April 2008Secretary appointed john paul von benecke (2 pages)
11 April 2008Ad 31/03/08\gbp si 2553685@1=2553685\gbp ic 4945703.4/7499388.4\ (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Re shares purchase 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 April 2008Appointment terminated director david holbrook (1 page)
11 April 2008Ad 31/03/08\gbp si 2553685@1=2553685\gbp ic 4945703.4/7499388.4\ (2 pages)
11 April 2008Resolutions
  • RES14 ‐ £2553685 capitalised 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 April 2008Appointment terminated director keith aldred (1 page)
11 April 2008Appointment terminated director david holbrook (1 page)
11 April 2008Resolutions
  • RES13 ‐ Re shares purchase 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 April 2008Appointment terminated director renee aguiar lucander (1 page)
11 April 2008Resolutions
  • RES13 ‐ Re shares purchase 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 April 2008Appointment terminated director nigel gray (1 page)
11 April 2008Appointment terminated director nigel gray (1 page)
11 April 2008Appointment terminated director renee aguiar lucander (1 page)
11 April 2008Appointment terminated director keith aldred (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 April 2008Ad 31/03/08\gbp si [email protected]=270174.3\gbp ic 7499388.4/7769562.7\ (2 pages)
11 April 2008Nc inc already adjusted 31/03/08 (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Re shares purchase 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 April 2008Resolutions
  • RES14 ‐ £2553685 capitalised 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 April 2008Nc inc already adjusted 31/03/08 (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 April 2008Ad 31/03/08\gbp si [email protected]=270174.3\gbp ic 7499388.4/7769562.7\ (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (13 pages)
20 March 2008Return made up to 01/03/08; full list of members (13 pages)
4 March 2008Ad 16/11/07-31/12/07\gbp si [email protected]=2500\gbp ic 4943203/4945703\ (2 pages)
4 March 2008Ad 16/11/07-31/12/07\gbp si [email protected]=2500\gbp ic 4943203/4945703\ (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2007Ad 01/09/07--------- £ si [email protected]=32170 £ ic 4911033/4943203 (4 pages)
25 October 2007Ad 01/09/07--------- £ si [email protected]=32170 £ ic 4911033/4943203 (4 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
21 August 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 July 2006Ad 06/07/06--------- £ si [email protected]=134333 £ ic 4776699/4911032 (4 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 July 2006Ad 06/07/06--------- £ si [email protected]=134333 £ ic 4776699/4911032 (4 pages)
28 July 2006Ad 19/06/06-19/06/06 £ si [email protected]=36700 £ ic 4739999/4776699 (2 pages)
28 July 2006Ad 19/06/06-19/06/06 £ si [email protected]=36700 £ ic 4739999/4776699 (2 pages)
31 March 2006Return made up to 01/03/06; full list of members (14 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Return made up to 01/03/06; full list of members (14 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
19 December 2005Registered office changed on 19/12/05 from: 327 mile end road london E1 4NS (1 page)
19 December 2005Registered office changed on 19/12/05 from: 327 mile end road london E1 4NS (1 page)
16 August 2005Memorandum and Articles of Association (27 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 August 2005Memorandum and Articles of Association (27 pages)
7 July 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
7 July 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
6 July 2005Ad 06/06/05-09/06/05 £ si [email protected] (2 pages)
6 July 2005Ad 06/06/05-09/06/05 £ si [email protected] (2 pages)
27 June 2005Ad 06/06/05-09/06/05 £ si [email protected]=226666 £ ic 4513333/4739999 (2 pages)
27 June 2005Ad 06/06/05-09/06/05 £ si [email protected]=226666 £ ic 4513333/4739999 (2 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(11 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(11 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
22 June 2004Full accounts made up to 31 March 2004 (17 pages)
22 June 2004Full accounts made up to 31 March 2004 (17 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2004Nc inc already adjusted 22/04/04 (1 page)
6 May 2004Ad 22/04/04--------- £ si [email protected]=433333 £ ic 4080000/4513333 (2 pages)
6 May 2004S-div 22/04/04 (1 page)
6 May 2004S-div 22/04/04 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2004Ad 22/04/04--------- £ si [email protected]=433333 £ ic 4080000/4513333 (2 pages)
6 May 2004Nc inc already adjusted 22/04/04 (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
24 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Amending 882 iss 20/07/01 (2 pages)
10 January 2003Amending 882 iss 20/07/01 (2 pages)
2 January 2003Full accounts made up to 31 July 2002 (18 pages)
2 January 2003Full accounts made up to 31 July 2002 (18 pages)
4 December 2002Ad 26/11/02--------- £ si [email protected]=130000 £ ic 3950000/4080000 (2 pages)
4 December 2002Ad 26/11/02--------- £ si [email protected]=130000 £ ic 3950000/4080000 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
8 April 2002Return made up to 01/03/02; full list of members (8 pages)
8 April 2002Return made up to 01/03/02; full list of members (8 pages)
4 November 2001Ad 20/07/01--------- £ si 4499900@1=4499900 £ ic 230100/4730000 (2 pages)
4 November 2001Ad 20/07/01--------- £ si 4499900@1=4499900 £ ic 230100/4730000 (2 pages)
4 November 2001Statement of affairs (24 pages)
4 November 2001Statement of affairs (24 pages)
17 September 2001Ad 20/07/01--------- £ si 30000@1=30000 £ ic 200100/230100 (2 pages)
17 September 2001Particulars of contract relating to shares (3 pages)
17 September 2001Ad 20/07/01--------- £ si 30000@1=30000 £ ic 200100/230100 (2 pages)
17 September 2001Particulars of contract relating to shares (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
14 August 2001Ad 20/07/01--------- £ si [email protected]=170000 £ ic 100/170100 (2 pages)
14 August 2001Ad 20/07/01--------- £ si [email protected]=170000 £ ic 100/170100 (2 pages)
14 August 2001Ad 20/07/01--------- £ si 30000@1=30000 £ ic 170100/200100 (2 pages)
14 August 2001Ad 20/07/01--------- £ si 30000@1=30000 £ ic 170100/200100 (2 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 August 2001Nc inc already adjusted 20/07/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 August 2001Nc inc already adjusted 20/07/01 (1 page)
13 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 July 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 July 2001Registered office changed on 08/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 May 2001Company name changed grainshine LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed grainshine LIMITED\certificate issued on 17/05/01 (2 pages)
1 March 2001Incorporation (13 pages)
1 March 2001Incorporation (13 pages)