Established in 1926, Viaton Industries Ltd has its registered office in Cheshire, it has a status of "Active". The current directors of this organisation are listed as James, Mark Christopher, Tatton, Simon, Addiscott, Mark Peter, Bailey, Fred William, Bell, Craig Anderson, Coates, David John Grainger, Huddlestone, Andrew, Key, John Clifford, Key, Stanley, Martin, Glenn Richard Anthony, Pritchard, John. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Mark Christopher | 19 December 2012 | - | 1 |
TATTON, Simon | 03 January 2019 | - | 1 |
ADDISCOTT, Mark Peter | 28 September 2015 | 03 January 2019 | 1 |
BAILEY, Fred William | 01 July 1995 | 31 August 2004 | 1 |
BELL, Craig Anderson | 01 July 1995 | 19 December 2012 | 1 |
COATES, David John Grainger | N/A | 06 December 1991 | 1 |
HUDDLESTONE, Andrew | 29 September 2008 | 19 December 2012 | 1 |
KEY, John Clifford | N/A | 28 July 1994 | 1 |
KEY, Stanley | N/A | 11 April 1994 | 1 |
MARTIN, Glenn Richard Anthony | 01 July 2004 | 30 November 2009 | 1 |
PRITCHARD, John | 19 December 2012 | 25 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 05 October 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 06 September 2013 | |
MR04 - N/A | 11 April 2013 | |
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 2013 | |
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 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 30 November 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 25 July 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363a - Annual Return | 13 September 2005 | |
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 | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 09 September 2002 | |
RESOLUTIONS - N/A | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
AUD - Auditor's letter of resignation | 23 January 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 07 September 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
RESOLUTIONS - N/A | 06 March 2000 | |
RESOLUTIONS - N/A | 06 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2000 | |
AA - Annual Accounts | 21 October 1999 | |
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 | 04 September 1999 | |
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 | 04 September 1999 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 21 October 1998 | |
AUD - Auditor's letter of resignation | 07 October 1998 | |
363s - Annual Return | 22 September 1998 | |
AUD - Auditor's letter of resignation | 04 August 1998 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 02 September 1996 | |
288 - N/A | 02 September 1996 | |
AUD - Auditor's letter of resignation | 08 August 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
RESOLUTIONS - N/A | 16 August 1995 | |
169 - Return by a company purchasing its own shares | 16 August 1995 | |
288 - N/A | 12 July 1995 | |
288 - N/A | 12 July 1995 | |
169 - Return by a company purchasing its own shares | 16 May 1995 | |
RESOLUTIONS - N/A | 12 May 1995 | |
169 - Return by a company purchasing its own shares | 02 May 1995 | |
RESOLUTIONS - N/A | 12 April 1995 | |
AA - Annual Accounts | 26 October 1994 | |
288 - N/A | 20 October 1994 | |
363s - Annual Return | 15 August 1994 | |
288 - N/A | 18 April 1994 | |
RESOLUTIONS - N/A | 09 December 1993 | |
AA - Annual Accounts | 07 October 1993 | |
RESOLUTIONS - N/A | 27 September 1993 | |
MEM/ARTS - N/A | 27 September 1993 | |
123 - Notice of increase in nominal capital | 27 September 1993 | |
363s - Annual Return | 13 August 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363s - Annual Return | 02 September 1992 | |
288 - N/A | 19 August 1992 | |
395 - Particulars of a mortgage or charge | 12 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
288 - N/A | 15 January 1992 | |
RESOLUTIONS - N/A | 05 November 1991 | |
MEM/ARTS - N/A | 05 November 1991 | |
AA - Annual Accounts | 25 September 1991 | |
363b - Annual Return | 18 September 1991 | |
CERTNM - Change of name certificate | 08 July 1991 | |
288 - N/A | 10 May 1991 | |
AA - Annual Accounts | 30 November 1990 | |
288 - N/A | 15 November 1990 | |
363a - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 08 September 1989 | |
288 - N/A | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
288 - N/A | 05 October 1988 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
363 - Annual Return | 18 March 1988 | |
AA - Annual Accounts | 18 February 1988 | |
288 - N/A | 15 June 1987 | |
AA - Annual Accounts | 10 September 1986 | |
363 - Annual Return | 10 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Charge supplemental to a mortgage debenture dated 29/10/74 the entry in col.3 Above has this day been amended please seedoc.M83 R.M.groves 26/5/92 | 06 February 1992 | Outstanding |
N/A |
Legal mortgage | 06 February 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 29 October 1974 | Outstanding |
N/A |