Wisconsin Rapids
Wi 54494
United States
Director Name | Neal Dittersdorf |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Ted Jeffrey Wolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Interim Cfo/Svp Global Controller |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Secretary Name | Roxburgh Milkins Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Mr David George Bennett Blake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Director Name | Julie-Anne Kilcoyne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Secretary Name | David George Bennett Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Director Name | Mr Gregor Stanley Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Director Name | Mr Alastair David Brooks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
Director Name | Dean Tilsley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Website | boardworks.co.uk |
---|---|
Telephone | 0845 0300400 |
Telephone region | Unknown |
Registered Address | Vantage London 1st Floor Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
5k at £1 | David Blake 50.00% Ordinary |
---|---|
5k at £1 | Julie-anne Kilcoyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,146 |
Cash | £1,519 |
Current Liabilities | £735,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
24 June 2022 | Delivered on: 5 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 June 2021 | Delivered on: 8 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
22 March 2017 | Delivered on: 24 March 2017 Persons entitled: Hsbc Copporate Trustee Company (UK) Limited as Trustee for Each of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
4 February 2011 | Delivered on: 22 February 2011 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 the gallery units 5 6 and 7 54 marston street oxford t/no ON267445. Outstanding |
4 February 2011 | Delivered on: 18 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 |
3 January 2024 | Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page) |
24 August 2023 | Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page) |
23 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
24 April 2023 | Satisfaction of charge 058284810005 in full (1 page) |
24 April 2023 | Satisfaction of charge 058284810004 in full (1 page) |
24 April 2023 | Satisfaction of charge 058284810006 in full (1 page) |
24 April 2023 | Satisfaction of charge 058284810008 in full (1 page) |
24 April 2023 | Satisfaction of charge 058284810003 in full (1 page) |
24 April 2023 | Satisfaction of charge 058284810007 in full (1 page) |
13 April 2023 | Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages) |
30 January 2023 | Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages) |
5 July 2022 | Registration of charge 058284810008, created on 24 June 2022 (68 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
8 July 2021 | Registration of charge 058284810007, created on 25 June 2021 (66 pages) |
30 June 2021 | Registration of charge 058284810006, created on 25 June 2021 (66 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 058284810005 (1 page) |
30 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 058284810003 (1 page) |
30 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 058284810004 (1 page) |
1 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
6 March 2020 | Registration of charge 058284810005, created on 27 February 2020 (67 pages) |
15 January 2020 | Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
4 April 2018 | Registration of charge 058284810004, created on 27 March 2018 (66 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (9 pages) |
24 March 2017 | Registration of charge 058284810003, created on 22 March 2017 (15 pages) |
24 March 2017 | Registration of charge 058284810003, created on 22 March 2017 (15 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Memorandum and Articles of Association (8 pages) |
24 March 2017 | Memorandum and Articles of Association (8 pages) |
24 March 2017 | Resolutions
|
11 January 2017 | Satisfaction of charge 2 in full (1 page) |
11 January 2017 | Satisfaction of charge 2 in full (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Appointment of Mr Robert Dargue as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Robert Dargue as a director on 22 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of David George Bennett Blake as a director on 22 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David George Bennett Blake as a secretary on 22 December 2016 (1 page) |
9 January 2017 | Appointment of Roxburgh Milkins Limited as a secretary on 22 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of David George Bennett Blake as a director on 22 December 2016 (1 page) |
9 January 2017 | Appointment of Roxburgh Milkins Limited as a secretary on 22 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Gregor Stanley Watson as a director on 22 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Julie-Anne Kilcoyne as a director on 22 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Julie-Anne Kilcoyne as a director on 22 December 2016 (1 page) |
9 January 2017 | Registered office address changed from Unit 6-7 the Gallery 54 Marston Street Oxford OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Gregor Stanley Watson as a director on 22 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from Unit 6-7 the Gallery 54 Marston Street Oxford OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of David George Bennett Blake as a secretary on 22 December 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Registered office address changed from the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
16 September 2010 | Director's details changed for Julie-Anne Kilcoyne on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Julie-Anne Kilcoyne on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for David George Bennett Blake on 16 September 2010 (2 pages) |
16 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
16 September 2010 | Secretary's details changed for David George Bennett Blake on 16 September 2010 (1 page) |
16 September 2010 | Director's details changed for David George Bennett Blake on 16 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for David George Bennett Blake on 16 September 2010 (1 page) |
18 June 2010 | Director's details changed for Julie-Anne Kilcoyne on 25 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David George Bennett Blake on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David George Bennett Blake on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Julie-Anne Kilcoyne on 25 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
8 January 2008 | Return made up to 25/05/07; full list of members (7 pages) |
8 January 2008 | Return made up to 25/05/07; full list of members (7 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2007 | Company name changed boardworks 10 LIMITED\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed boardworks 10 LIMITED\certificate issued on 26/07/07 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: the centre for innovation mill street oxford oxon OX2 0JX (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: the centre for innovation mill street oxford oxon OX2 0JX (1 page) |
5 September 2006 | Particulars of contract relating to shares (2 pages) |
5 September 2006 | Particulars of contract relating to shares (2 pages) |
5 September 2006 | Ad 30/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Nc inc already adjusted 30/06/06 (1 page) |
5 September 2006 | Ad 30/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 September 2006 | Nc inc already adjusted 30/06/06 (1 page) |
5 September 2006 | Resolutions
|
25 May 2006 | Incorporation (19 pages) |
25 May 2006 | Incorporation (19 pages) |