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(15 years, 4 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(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 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 | 06 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Mr Maurice Henry Whittle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birtles Road Macclesfield Cheshire SK10 3JG |
Director Name | Mr Kevin Mark Beales |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Drive Morpeth Northumberland NE61 2SY |
Secretary Name | Mr Kevin Mark Beales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Drive Morpeth Northumberland NE61 2SY |
Director Name | Mr Malcolm Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Chiswick High Road 9th Floor London W4 4AL |
Director Name | Mr David John Copple |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road 9th Floor London W4 4AL |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London 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 | 06 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Vantage London 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(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London 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(15 years, 4 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 | thetestfactory.com |
---|
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£522,495 |
Cash | £147,890 |
Current Liabilities | £370,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 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: 7 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 |
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 September 2016 | Delivered on: 27 September 2016 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 |
7 April 2010 | Delivered on: 13 April 2010 Satisfied on: 1 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
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 (26 pages) |
24 April 2023 | Satisfaction of charge 064257430005 in full (1 page) |
24 April 2023 | Satisfaction of charge 064257430003 in full (1 page) |
24 April 2023 | Satisfaction of charge 064257430006 in full (1 page) |
24 April 2023 | Satisfaction of charge 064257430002 in full (1 page) |
24 April 2023 | Satisfaction of charge 064257430004 in full (1 page) |
13 April 2023 | Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Neal Dittersdorf 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) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
5 July 2022 | Registration of charge 064257430006, created on 24 June 2022 (68 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
15 November 2021 | Change of details for Gl Education Group Limited as a person with significant control on 9 January 2017 (2 pages) |
7 July 2021 | Registration of charge 064257430005, created on 25 June 2021 (66 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
6 March 2020 | Registration of charge 064257430004, created on 27 February 2020 (67 pages) |
15 January 2020 | Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page) |
15 January 2020 | Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
4 April 2018 | Registration of charge 064257430003, created on 27 March 2018 (66 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 January 2017 | Registered office address changed from 389 Chiswick High Road 9th Floor London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 389 Chiswick High Road 9th Floor London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Memorandum and Articles of Association (50 pages) |
28 September 2016 | Memorandum and Articles of Association (50 pages) |
27 September 2016 | Registration of charge 064257430002, created on 22 September 2016 (23 pages) |
27 September 2016 | Registration of charge 064257430002, created on 22 September 2016 (23 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
2 October 2014 | Resolutions
|
1 September 2014 | Satisfaction of charge 1 in full (1 page) |
1 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David John Copple as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David John Copple as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David John Copple as a director on 6 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page) |
29 July 2014 | Appointment of Mr David John Copple as a director on 30 May 2013 (2 pages) |
29 July 2014 | Appointment of Mr David John Copple as a director on 30 May 2013 (2 pages) |
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
23 October 2013 | Resolutions
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Appointment of Mr Malcolm Smith as a director (2 pages) |
4 December 2012 | Appointment of Mr Malcolm Smith as a director (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
23 July 2012 | Resolutions
|
23 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
8 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Memorandum and Articles of Association (31 pages) |
10 May 2010 | Memorandum and Articles of Association (31 pages) |
10 May 2010 | Resolutions
|
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Kevin Beales on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kevin Beales on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kevin Beales on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 April 2008 | Memorandum and Articles of Association (32 pages) |
21 April 2008 | Memorandum and Articles of Association (32 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 December 2007 | Ad 04/12/07--------- £ si 519@1=519 £ ic 1/520 (2 pages) |
19 December 2007 | Ad 04/12/07--------- £ si 180@1=180 £ ic 820/1000 (2 pages) |
19 December 2007 | Ad 04/12/07--------- £ si 180@1=180 £ ic 820/1000 (2 pages) |
19 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
19 December 2007 | Ad 04/12/07--------- £ si 300@1=300 £ ic 520/820 (2 pages) |
19 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
19 December 2007 | Ad 04/12/07--------- £ si 300@1=300 £ ic 520/820 (2 pages) |
19 December 2007 | Ad 04/12/07--------- £ si 519@1=519 £ ic 1/520 (2 pages) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |