Company Name00065986 Plc
Company StatusDissolved
Company Number00065986
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameYorkshire Chemicals Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew James Dick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(99 years after company formation)
Appointment Duration18 years, 5 months (closed 30 April 2019)
RoleChief Executive
Correspondence AddressHamilton House 4 Waverley Edge
Leamington Road
Bubbenhall
Warwickshire
CV8 3LW
Director NameAlbrecht Heinz Muller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed02 September 2002(100 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2019)
RoleRetired
Correspondence AddressSpeyerer Str 3
Ludwigshafen
D67071
Germany
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(101 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed17 June 2003(101 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2019)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMalcolm John Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 1998)
RoleFinance Director
Correspondence AddressVillage Farmhouse
Roecliffe
York
North Yorkshire
YO51 9LY
Director NameJohn Walker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 April 1996)
RoleNon Executive Director
Correspondence AddressHeathfield House
Wighill Court Wighill Lane
Tadcaster
North Yorkshire
LS24 8HE
Director NamePhillip Anthony Lowe
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChairman
Correspondence AddressThe Limes Hillam Common Lane
Hillam Nr Monk Fryston
Leeds
West Yorkshire
LS25 5HU
Director NameAlan Holt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish And Australi
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RolePlanning Director
Correspondence Address59 Banool Crescent
Mt Eliza Victoria 3931
Australia
Director NameMichael Greenhalgh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2002)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Simpsons Fold West
22 Dock Street
Leeds
West Yorkshire
LS10 1JF
Director NameJohn Frederic Dawson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1994)
RoleGroup Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressB M M Weston Ltd
Weston Works
Faversham
Kent
ME13 7EB
Director NameDerek Byrne
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 6 months (resigned 29 October 1991)
RoleCompany Director
Correspondence Address27 Broomhill Drive
Leeds
West Yorkshire
LS17 6JW
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameRiccardo Caresani
Date of BirthJuly 1923 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressVia Villini 6
Como
Foreign
Secretary NameDavid John Brimblecombe
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameDr Nicholas Rex Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 May 2002)
RoleNon Executive Director
Correspondence Address18 Parkfield Drive
Boston Spa
Leeds
West Yorkshire
LS23 6EF
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 May 2002)
RoleNon Executive Director
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed31 October 1993(91 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 June 2002)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Michael Morfill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1997)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashburn Grove
Wetherby
West Yorkshire
LS22 6WB
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address37 Third Floor
Lombard Street
London
EC3V 9BQ
Director NameFrank Holt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(96 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2001)
RoleManaging Director Eurasia
Correspondence AddressThe Hollies Cedar Court
Congleton
Cheshire
CW12 3JP
Director NameStephen Richard Holland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1997(96 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 2003)
RoleManaging Director Americas
Correspondence Address4 Pristine Drive
Greer
South Carolina
Osa
29650
Director NamePaul Allan Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(96 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2002)
RoleMarketing Director
Correspondence Address5 Hilton Mews
Bramhope
Leeds
LS16 9LF
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleFinance Director
Correspondence AddressThe Tower House
Kirkless Hall Clifton
Brighouse
Yorkshire
HD6 4DH
Director NameMr Sidney Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressTivoli Lodge
Tivoli Road The Park
Cheltenham
Gloucestershire
GL50 2TG
Wales
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(100 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2003)
RoleFinance Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NamePatrick Augustine Barrett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2004)
RoleChairman
Correspondence Address26 Crossland House
Holloway Drive
Virginia Water
Surrey
GU25 4SY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed03 June 2002(100 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 2003)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameSteven Meredith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(101 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildacre
3 Delphwood Close Bingley
Bradford
Yorkshire
BD16 3LQ
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2004(102 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2002
Turnover£103,799,000
Gross Profit£9,707,000
Net Worth£24,969,000
Cash£2,681,000
Current Liabilities£62,924,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

20 December 2002Delivered on: 3 January 2003
Persons entitled: Hsbc Investment Bank PLC (The "Security Agent")

Classification: Supplemental legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its rights, title and interest in the insurances, provided that on payment or discharge in full of such indebtedness the security agent will, at the request and cost of the company. Re-assign the insurances to the company (or as it shall direct). All its rights and interests in and claims under all policies of insurance. See the mortgage charge document for full details.
Outstanding
4 September 2001Delivered on: 6 September 2001
Persons entitled: Hsbc Investment Bank PLC (As Security Agent for Itself and the Beneficiaries)

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the policy and all monies bonuses and benefits arising therefrom the policy being a policy of insurance taken out with norwich union in respect of andrew james dick for the sum of £1,000,000 on 1ST july 2001 (policy number 7203999EY) for a period of 4 years and all policies assigned to the security agent under the assignment and all amendments supplemental new or substitute policies relating thereto.
Outstanding
7 March 2000Delivered on: 16 March 2000
Persons entitled: Hsbc Investment Bank Plcas Security Agent and Trustee for Itself and the Beneficiaries

Classification: Assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that no obligation or liability shall be included to the extent that, if it were so included, the assignment would constitute unlawful financial assistance with the meaning of sections 151 to 158 of the companies act 1985.
Particulars: All the company's right title benefit and interest in and to the polices all sums assured by them and all monies and bonuses benefits accruing therefrom. See the mortgage charge document for full details.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries

Classification: Pledge agreement
Secured details: All loans and outstanding bills and any amount payable from the company to the chargee under the terms of the finance documents.
Particulars: All common stock shares equity interest and other securities described in schedule 1 attached and any additional securities of any of such issuers as may from time to time be issued to the comapny or otherwise acquired by the company. See the mortgage charge document for full details.
Outstanding
17 December 1999Delivered on: 6 January 2000
Persons entitled: Hsbc Investment Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries

Classification: Collateral assignment of rights under acquisition agreement
Secured details: All obligations of the company and yorkshire americas inc. Under the terms of the facility agreement.
Particulars: All rights and remedies with respect to the acquisition documents including without limitation their rights and remedies with respect to (I) any breach by any seller of any of its representations warranties and covenants under the acquisition agreement and (ii) any indemnification from any seller arising under or pursuant to the acquisition documents. See the mortgage charge document for full details.
Outstanding
17 December 1999Delivered on: 24 December 1999
Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1999Delivered on: 24 December 1999
Persons entitled: Hsbc Investment Bank PLC(As Security Agent and Trustee for Itself and the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The company pledges in favour of the security agent the shares and the distribution rights. See the mortgage charge document for full details.
Outstanding
4 October 1971Delivered on: 7 October 1971
Satisfied on: 6 October 1994
Classification: Series of debentures
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Receiver's abstract of receipts and payments to 11 June 2014 (3 pages)
3 January 2019Notice of ceasing to act as receiver or manager (4 pages)
2 December 2013Receiver's abstract of receipts and payments to 24 October 2013 (3 pages)
2 December 2013Receiver's abstract of receipts and payments to 24 October 2013 (3 pages)
21 November 2012Receiver's abstract of receipts and payments to 24 October 2012 (3 pages)
21 November 2012Receiver's abstract of receipts and payments to 24 October 2012 (3 pages)
9 November 2011Receiver's abstract of receipts and payments to 24 October 2011 (3 pages)
9 November 2011Receiver's abstract of receipts and payments to 24 October 2011 (3 pages)
8 March 2011Restoration by order of the court (3 pages)
8 March 2011Restoration by order of the court (3 pages)
6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Receiver's abstract of receipts and payments to 24 October 2008 (4 pages)
18 November 2008Receiver's abstract of receipts and payments to 24 October 2008 (4 pages)
9 November 2007Receiver's abstract of receipts and payments (3 pages)
9 November 2007Receiver's abstract of receipts and payments (3 pages)
6 September 2007Completion of winding up (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Dissolution deferment (1 page)
18 February 2007Order of court to wind up (2 pages)
18 February 2007Order of court to wind up (2 pages)
29 December 2006Receiver's abstract of receipts and payments (3 pages)
29 December 2006Receiver's abstract of receipts and payments (3 pages)
4 January 2006Receiver's abstract of receipts and payments (3 pages)
4 January 2006Receiver's abstract of receipts and payments (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Administrative Receiver's report (26 pages)
19 January 2005Administrative Receiver's report (26 pages)
8 November 2004Registered office changed on 08/11/04 from: 27 kirkstall road leeds west yorkshire LS3 1LL (1 page)
8 November 2004Registered office changed on 08/11/04 from: 27 kirkstall road leeds west yorkshire LS3 1LL (1 page)
2 November 2004Appointment of receiver/manager (2 pages)
2 November 2004Appointment of receiver/manager (2 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 May 2004Return made up to 13/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 May 2004Return made up to 13/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
4 March 2004Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (58 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (58 pages)
25 June 2003New secretary appointed (2 pages)
30 April 2003Return made up to 13/04/03; bulk list available separately (9 pages)
30 April 2003Return made up to 13/04/03; bulk list available separately (9 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
3 January 2003Particulars of mortgage/charge (6 pages)
3 January 2003Particulars of mortgage/charge (6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 June 2002New secretary appointed (5 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (5 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
8 May 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
22 April 2002Return made up to 13/04/02; bulk list available separately (9 pages)
22 April 2002Return made up to 13/04/02; bulk list available separately (9 pages)
24 December 2001New director appointed (8 pages)
24 December 2001New director appointed (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
6 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
12 July 2001Group of companies' accounts made up to 31 December 2000 (56 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (56 pages)
17 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 April 2001Return made up to 13/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2001Return made up to 13/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Full group accounts made up to 31 December 1999 (50 pages)
10 January 2001Full group accounts made up to 31 December 1999 (50 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
16 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 May 2000Return made up to 13/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2000Return made up to 13/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2000Particulars of mortgage/charge (7 pages)
16 March 2000Particulars of mortgage/charge (7 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
6 January 2000Particulars of mortgage/charge (12 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
6 January 2000Particulars of mortgage/charge (12 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (14 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
24 December 1999Particulars of mortgage/charge (14 pages)
24 December 1999Particulars of mortgage/charge (8 pages)
5 December 1999Listing of particulars (102 pages)
5 December 1999Listing of particulars (102 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 July 1999Ad 24/06/99--------- £ si [email protected]=6 £ ic 11455554/11455560 (2 pages)
6 July 1999Ad 24/06/99--------- £ si [email protected]=6 £ ic 11455554/11455560 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (49 pages)
8 June 1999Full group accounts made up to 31 December 1998 (49 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1999Memorandum and Articles of Association (46 pages)
26 May 1999Memorandum and Articles of Association (46 pages)
27 April 1999Return made up to 13/04/99; bulk list available separately (8 pages)
27 April 1999Return made up to 13/04/99; bulk list available separately (8 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
3 July 1998Ad 23/06/98--------- £ si [email protected]=512 £ ic 11455042/11455554 (2 pages)
3 July 1998Ad 23/06/98--------- £ si [email protected]=512 £ ic 11455042/11455554 (2 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 May 1998Full group accounts made up to 31 December 1997 (46 pages)
15 May 1998Full group accounts made up to 31 December 1997 (46 pages)
1 May 1998Return made up to 13/04/98; bulk list available separately (7 pages)
1 May 1998Return made up to 13/04/98; bulk list available separately (7 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
6 February 1998Ad 22/12/97--------- £ si [email protected]=217 £ ic 11454753/11454970 (2 pages)
6 February 1998Ad 28/11/97--------- £ si [email protected]=72 £ ic 11454970/11455042 (2 pages)
6 February 1998Ad 28/11/97--------- £ si [email protected]=72 £ ic 11454970/11455042 (2 pages)
6 February 1998Ad 22/12/97--------- £ si [email protected]=217 £ ic 11454753/11454970 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 August 1997Full group accounts made up to 31 December 1996 (48 pages)
11 August 1997Full group accounts made up to 31 December 1996 (48 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
7 May 1997Return made up to 13/04/97; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/05/97
(12 pages)
7 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(46 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
7 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(46 pages)
7 May 1997Return made up to 13/04/97; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/05/97
(12 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
11 October 1996New director appointed (4 pages)
11 October 1996New director appointed (4 pages)
2 October 1996Ad 20/09/96--------- £ si [email protected]=3004 £ ic 11748063/11751067 (3 pages)
2 October 1996Ad 20/09/96--------- £ si [email protected]=3004 £ ic 11748063/11751067 (3 pages)
16 September 1996Company name changed yorkshire chemicals public limit ed company\certificate issued on 16/09/96 (2 pages)
16 September 1996Company name changed yorkshire chemicals public limit ed company\certificate issued on 16/09/96 (2 pages)
25 July 1996Return made up to 13/04/96; bulk list available separately (7 pages)
25 July 1996Return made up to 13/04/96; bulk list available separately (7 pages)
11 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1996Ad 18/06/96--------- £ si [email protected]=876 £ ic 11747187/11748063 (2 pages)
25 June 1996Ad 18/06/96--------- £ si [email protected]=876 £ ic 11747187/11748063 (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
9 May 1996Reduction of iss capital and minute (oc) (4 pages)
9 May 1996Certificate of reduction of issued capital (1 page)
9 May 1996Certificate of reduction of issued capital (1 page)
9 May 1996Reduction of iss capital and minute (oc) (4 pages)
19 April 1996Memorandum and Articles of Association (25 pages)
19 April 1996Memorandum and Articles of Association (25 pages)
18 April 1996Full group accounts made up to 31 December 1995 (43 pages)
18 April 1996Full group accounts made up to 31 December 1995 (43 pages)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
6 October 1995Interim accounts made up to 30 June 1995 (8 pages)
6 October 1995Interim accounts made up to 30 June 1995 (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
11 May 1995Return made up to 13/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 1995Return made up to 13/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 May 1995Full group accounts made up to 31 December 1994 (43 pages)
10 May 1995Full group accounts made up to 31 December 1994 (43 pages)
25 April 1995Memorandum and Articles of Association (24 pages)
25 April 1995Memorandum and Articles of Association (24 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Ad 17/03/95--------- £ si [email protected]=5152 £ ic 11742035/11747187 (2 pages)
7 April 1995Ad 17/03/95--------- £ si [email protected]=5152 £ ic 11742035/11747187 (2 pages)
15 December 1993Secretary resigned;new secretary appointed (2 pages)
15 December 1993Secretary resigned;new secretary appointed (2 pages)
5 October 1993New director appointed (2 pages)
5 October 1993New director appointed (2 pages)
29 September 1993New director appointed (3 pages)
29 September 1993New director appointed (3 pages)
16 September 1993Director resigned (2 pages)
16 September 1993Director resigned (2 pages)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 May 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
1 May 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
2 August 1971Company name changed\certificate issued on 02/08/71 (4 pages)
2 August 1971Company name changed\certificate issued on 02/08/71 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)