About

Registered Number: 00621497
Date of Incorporation: 20/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: Oldham Road, Middleton, Manchester, M24 2DB

 

Vita Cellular Foams (UK) Ltd was established in 1959. We don't know the number of employees at the business. The current directors of this business are listed as Houghton, Christopher David, Page, Richard Henry, Roby, Stuart Paul, Buchanan, Peter Michael Richmond, Butterworth, Laurence Harry, Fenton, Richard James, Marland, Alan, Skinner, John Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Christopher David 03 June 2016 - 1
PAGE, Richard Henry 06 April 2019 - 1
ROBY, Stuart Paul 06 April 2019 - 1
BUCHANAN, Peter Michael Richmond 15 July 2005 21 December 2006 1
BUTTERWORTH, Laurence Harry N/A 31 December 1998 1
FENTON, Richard James 17 March 2010 19 February 2013 1
MARLAND, Alan N/A 02 June 2000 1
SKINNER, John Christopher 07 August 2015 06 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 29 July 2019
MA - Memorandum and Articles 29 July 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 06 April 2019
AP01 - Appointment of director 06 April 2019
AP01 - Appointment of director 06 April 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
MR01 - N/A 31 July 2018
MR01 - N/A 11 June 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 May 2017
AD04 - Change of location of company records to the registered office 21 March 2017
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 May 2014
CH04 - Change of particulars for corporate secretary 23 May 2014
CH01 - Change of particulars for director 22 May 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AD01 - Change of registered office address 03 April 2014
MR01 - N/A 10 October 2013
MR01 - N/A 04 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 30 September 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 23 March 2011
RESOLUTIONS - N/A 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
AR01 - Annual Return 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 23 March 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
RESOLUTIONS - N/A 26 May 2009
MEM/ARTS - N/A 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
123 - Notice of increase in nominal capital 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
RESOLUTIONS - N/A 21 April 2009
MEM/ARTS - N/A 21 April 2009
RESOLUTIONS - N/A 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
RESOLUTIONS - N/A 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 23 October 2008
CERTNM - Change of name certificate 01 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
395 - Particulars of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 03 May 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 12 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
MEM/ARTS - N/A 19 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
AA - Annual Accounts 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
363s - Annual Return 14 May 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AUD - Auditor's letter of resignation 10 August 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363a - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
363a - Annual Return 12 May 1998
AA - Annual Accounts 25 June 1997
363a - Annual Return 15 May 1997
AA - Annual Accounts 15 August 1996
363a - Annual Return 20 May 1996
288 - N/A 16 April 1996
AA - Annual Accounts 10 July 1995
363x - Annual Return 18 May 1995
288 - N/A 07 February 1995
288 - N/A 31 January 1995
AA - Annual Accounts 19 July 1994
363x - Annual Return 18 May 1994
AA - Annual Accounts 16 September 1993
288 - N/A 03 August 1993
363x - Annual Return 14 May 1993
287 - Change in situation or address of Registered Office 25 September 1992
AA - Annual Accounts 10 September 1992
363x - Annual Return 12 May 1992
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 29 August 1991
AA - Annual Accounts 01 August 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 13 September 1990
363 - Annual Return 29 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1989
AA - Annual Accounts 05 June 1989
288 - N/A 02 June 1989
288 - N/A 23 May 1989
288 - N/A 18 May 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 07 June 1988
RESOLUTIONS - N/A 28 January 1988
PUC 2 - N/A 28 January 1988
123 - Notice of increase in nominal capital 28 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 20 August 1986
AA - Annual Accounts 07 October 1985
AA - Annual Accounts 13 November 1984
AA - Annual Accounts 07 November 1983
AA - Annual Accounts 20 November 1982
AA - Annual Accounts 21 October 1981
AA - Annual Accounts 14 July 1980
MISC - Miscellaneous document 16 October 1975
CERTNM - Change of name certificate 31 May 1968
NEWINC - New incorporation documents 20 February 1959
MISC - Miscellaneous document 20 February 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Outstanding

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Pledge agreement 07 December 2007 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

A pledge agreement 28 September 2005 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.