About

Registered Number: 00243708
Date of Incorporation: 11/11/1929 (95 years and 5 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Established in 1929, Idh Ltd have registered office in Manchester. We do not know the number of employees at Idh Ltd. The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Dhiraj, Dr 01 September 2010 14 October 2011 1
DATTANI, Snehal Shantilal 07 September 1995 16 January 2002 1
LEWIS, Robert N/A 14 May 1996 1
WAN, Alan 01 October 1999 27 April 2002 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
KNIGHT, Richards Hugh 10 January 2006 12 June 2008 1
LEWIS, Judith Hutton N/A 07 September 1995 1
MCDONALD, Elizabeth Mary 07 November 2012 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 18 August 2016
MR01 - N/A 12 August 2016
CS01 - N/A 03 August 2016
AD04 - Change of location of company records to the registered office 03 August 2016
AA - Annual Accounts 07 January 2016
RESOLUTIONS - N/A 24 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2015
SH19 - Statement of capital 24 November 2015
CAP-SS - N/A 24 November 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 14 August 2015
CC04 - Statement of companies objects 10 February 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 16 February 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 31 January 2014
CERTNM - Change of name certificate 28 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 27 December 2013
RESOLUTIONS - N/A 16 December 2013
CONNOT - N/A 16 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 01 August 2013
MR01 - N/A 03 June 2013
MR04 - N/A 30 May 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 18 December 2012
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
MISC - Miscellaneous document 21 August 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 01 August 2011
RESOLUTIONS - N/A 25 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AA - Annual Accounts 19 November 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 05 July 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG04 - Application for registration of a memorandum of satisfaction 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 15 January 2010
MG04 - Application for registration of a memorandum of satisfaction 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 15 January 2010
MG04 - Application for registration of a memorandum of satisfaction 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 15 January 2010
MG04 - Application for registration of a memorandum of satisfaction 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 15 January 2010
MG04 - Application for registration of a memorandum of satisfaction 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 15 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
RESOLUTIONS - N/A 15 December 2009
MEM/ARTS - N/A 15 December 2009
CC04 - Statement of companies objects 15 December 2009
RESOLUTIONS - N/A 09 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
MG04 - Application for registration of a memorandum of satisfaction 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 15 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
395 - Particulars of a mortgage or charge 24 November 2007
RESOLUTIONS - N/A 16 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2007
363s - Annual Return 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
225 - Change of Accounting Reference Date 31 August 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
RESOLUTIONS - N/A 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 21 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 09 August 2004
RESOLUTIONS - N/A 06 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 19 February 2004
RESOLUTIONS - N/A 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 06 September 2002
AUD - Auditor's letter of resignation 10 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
SA - Shares agreement 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
AA - Annual Accounts 31 August 2001
169 - Return by a company purchasing its own shares 13 June 2001
169 - Return by a company purchasing its own shares 03 May 2001
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 14 February 2000
395 - Particulars of a mortgage or charge 04 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
123 - Notice of increase in nominal capital 20 September 1999
363s - Annual Return 02 September 1999
395 - Particulars of a mortgage or charge 06 August 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 14 August 1996
225 - Change of Accounting Reference Date 29 May 1996
AA - Annual Accounts 07 May 1996
CERTNM - Change of name certificate 18 December 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 29 June 1995
AUD - Auditor's letter of resignation 23 December 1994
AA - Annual Accounts 22 December 1994
363s - Annual Return 18 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 29 July 1992
363b - Annual Return 27 August 1991
AA - Annual Accounts 16 August 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 23 August 1987
288 - N/A 21 May 1987
288 - N/A 21 May 1987
395 - Particulars of a mortgage or charge 29 April 1987
RESOLUTIONS - N/A 16 April 1987
GAZ(U) - N/A 16 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1986
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986
MISC - Miscellaneous document 11 November 1929

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

Fixed and floating security document 11 May 2011 Fully Satisfied

N/A

Rent deposit deed 01 April 2010 Fully Satisfied

N/A

Group debenture 30 November 2009 Fully Satisfied

N/A

Insurance assignment of key-man policies 30 November 2009 Fully Satisfied

N/A

Insurance asignment of key-man policies 08 June 2009 Fully Satisfied

N/A

Supplemental legal charge 27 April 2009 Fully Satisfied

N/A

Rent deposit deed 18 December 2008 Fully Satisfied

N/A

Rent deposit deed 15 October 2008 Fully Satisfied

N/A

Rent deposit deed 18 September 2008 Outstanding

N/A

Assignment agreement 14 November 2007 Fully Satisfied

N/A

Group debenture 02 March 2007 Fully Satisfied

N/A

Insurance assignment 02 March 2007 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Rent deposit deed 19 October 2006 Outstanding

N/A

Guarantee & debenture 31 October 2005 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Debenture 22 October 1999 Fully Satisfied

N/A

Rent deposit deed 30 July 1999 Fully Satisfied

N/A

Legal charge 15 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.