Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Russel Argo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tilford House Tilford Farnham Surrey GU10 2BX |
Director Name | John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Slough Farm House Slough Lane Headley Epsom Surrey KT18 6NZ |
Director Name | Dennis Matthewman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bird Well House Swindon Lane Kirkby Overblow North Yorkshire HG3 1HH |
Director Name | Mr Harold Mathers |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Croft House Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Director Name | Kenneth Hough |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Fairways Norwood Park Grove Road Ilkley West Yorkshire LS29 9SQ |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | Michael Antony Coop |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Green Hills 248 Compstall Road Romily Cheshire SK6 4JG |
Secretary Name | Raymond Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(25 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | Branksome House 20 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Henry Bristow Stevenson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(29 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 18 July 1997) |
Role | Solicitor |
Correspondence Address | 65 Eccles Road Battersea London SW11 1LX |
Director Name | Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 July 2001) |
Role | Executive Director |
Correspondence Address | Thatched Barn Hanslope Road Castlethorpe Milton Keynes Northamptonshire MK19 7HD |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Mr Steven Edward Holland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(30 years, 12 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Tom Williamson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(30 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | St Mungos Hillcrest Collingham Wetherby West Yorkshire LS22 5DN |
Secretary Name | Leslie James Davidson Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2001) |
Role | Executive Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Michael John Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Holly Cottage Hopperton Knaresborough North Yorkshire HG5 0SG |
Secretary Name | Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Holly Cottage Hopperton Knaresborough North Yorkshire HG5 0SG |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2001) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 28 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 28 July 2001) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Mr Nigel Maurice Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Green Wimbledon London SW19 5AZ |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gloucester Square London W2 2TD |
Director Name | Mrs Peter James Savage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Woodlands Hurdle Way Compton Down Winchester Hampshire SO21 2AN |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2006(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Managing Director |
Correspondence Address | Driepikkelstraaty 12 Ledegem 8880 Belgium |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 June 2006(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands |
Director Name | David Michael O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(39 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Website | brenntag.co.uk |
---|---|
Telephone | 0113 3879200 |
Telephone region | Leeds |
Registered Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
19m at £1 | Brenntag Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,612,000 |
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 | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
28 July 2001 | Delivered on: 13 August 2001 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as hays chemicals limited) to the chargee under the subordinated security documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 July 2001 | Delivered on: 13 August 2001 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as hays chemical limited) to the chargee under the subordinated security documents (as defined). Particulars: Second fixed charge over premises known as 2 crossbeg industrial estate,ballymount road upper,dublin 24; folio no 23966F; all buildings,fixtures,fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
28 July 2001 | Delivered on: 9 August 2001 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined). Particulars: F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 2001 | Delivered on: 9 August 2001 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as hays chemical limited to the security beneficiaries pursuant to the guarantee or otherwise to the security trustee and/or the security beneficiaries on any account whatsoever (all terms as defined). Particulars: By way of first fixed charge in favour of the security trustee for itself and on behalf of the security beneficiaries the property k/a 2 crossbeg industrail estate,ballymount road upper dublin 24 with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and all other property in which the chargor has an interest as at 28TH july 2001 as owner,landlord,tenant or occupier. See the mortgage charge document for full details. Fully Satisfied |
31 July 1989 | Delivered on: 7 August 1989 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Webb Limited. Classification: Charge 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 as trustee for the banks under or by virtue of a guarantee and debenture dated 19/11/87. Particulars: F/H land west of textclose road, stretford, lancashire title no la 358207 f/h & l/h land at trafford park westinghouse road manchester comprised in a conveyance & assignment dated 1/12/88. Fully Satisfied |
26 April 1989 | Delivered on: 5 May 1989 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limited. Classification: Presented for registration in northern ireland mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 19/11/87. Particulars: 46 to 50 sydney street west, belfast, northern ireland. Fully Satisfied |
22 August 1988 | Delivered on: 25 August 1988 Satisfied on: 27 July 1996 Persons entitled: Barclays De Zoete Wedd Limited Classification: Standard security presented for registration in scotland on 22/8/88 Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and debenture dated 19/11/87 and/or the overdraft letter. Particulars: Chemical works at paterson street and west street, glasgow 1) the subjects on the east side of paterson street and the south side of gloucester street, glasgow title no gla 3860 and 2) the subjects on the east side of paterson street and the south side of gloucester street, glasgow title no gla 31237 together with all buildings & other erections and the whole fittings & fixtures. Fully Satisfied |
19 November 1987 | Delivered on: 24 November 1987 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limited as Trustee. Classification: Guarantee and composite trust debenture Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to barclays de zoete wedd limited as trustee under the terms of this guarantee and debenture and/or the overdraft letters of evendate. Particulars: (See doc m 268/NOV25/ct. For full details).. 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. Fully Satisfied |
23 January 2003 | Delivered on: 6 February 2003 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee) Classification: Supplemental deed to a composite guaantee and debenture dated 28 july 2001 Secured details: All monies due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts. Fully Satisfied |
6 January 2003 | Delivered on: 18 January 2003 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Supplemental 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 7 January 2003 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 Secured details: All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including the leasehold property land comprising part of the old brick and tile works,bristol and land formerly part of the dellacassa site adjoining the land firstly herein. 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. See the mortgage charge document for full details. Fully Satisfied |
29 July 2001 | Delivered on: 21 August 2001 Satisfied on: 3 July 2006 Persons entitled: Hays Holdings Limited Classification: Standard security presented for registration in scotland on 16TH august 2001 Secured details: All monies due or to become due from the company to the chargee pursuant to the composite guarantee and debenture between the charging companies (as defined) and the chargee dated 28TH july 2001. Particulars: The subjects on the east side of paterson street glasgow t/no;-GLA3860 and subjects on the south side of paterson street glasgow t/no;-GLA31237. Fully Satisfied |
28 July 2001 | Delivered on: 17 August 2001 Satisfied on: 3 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 16 august 2001 and Secured details: All monies due or to become due from the company (formerly known as hays chemicals limited) to the chargee under the composite guarantee and debenture dated 28 july 2001. Particulars: Subjects at paterson st,glasgow; t/nos gla 3860 and gla 31237. Fully Satisfied |
2 January 1986 | Delivered on: 15 January 1986 Satisfied on: 27 July 1996 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off 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. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
20 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
11 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
12 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page) |
17 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 March 2018 | Change of details for Brenntag Uk Holding Ltd as a person with significant control on 28 March 2018 (2 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Termination of appointment of David O'connell as a director (1 page) |
7 June 2013 | Termination of appointment of David O'connell as a director (1 page) |
27 September 2012 | Secretary's details changed for Martin Gratton on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Martin Gratton on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for David Michael O'connell on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Martin Gratton on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Ms Clare Marie Waters on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Ms Clare Marie Waters on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Edward Holland on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Secretary's details changed for Martin Gratton on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Steven Edward Holland on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for David Michael O'connell on 27 September 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 March 2009 | Memorandum and Articles of Association (9 pages) |
5 March 2009 | Memorandum and Articles of Association (9 pages) |
26 February 2009 | Company name changed albion inorganic chemicals LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed albion inorganic chemicals LIMITED\certificate issued on 26/02/09 (2 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
21 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
11 October 2007 | Location of register of members (1 page) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (1 page) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 January 2005 | Company name changed albion chemicals (inorganic) lim ited\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed albion chemicals (inorganic) lim ited\certificate issued on 17/01/05 (2 pages) |
15 January 2005 | Declaration of mortgage charge released/ceased (4 pages) |
15 January 2005 | Declaration of mortgage charge released/ceased (4 pages) |
15 January 2005 | Declaration of mortgage charge released/ceased (4 pages) |
15 January 2005 | Declaration of mortgage charge released/ceased (4 pages) |
14 December 2004 | Company name changed albion chemicals LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed albion chemicals LIMITED\certificate issued on 14/12/04 (2 pages) |
30 October 2004 | Return made up to 27/09/04; full list of members
|
30 October 2004 | Return made up to 27/09/04; full list of members
|
27 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page) |
16 April 2004 | Memorandum and Articles of Association (7 pages) |
16 April 2004 | Memorandum and Articles of Association (7 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
26 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (25 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (25 pages) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 February 2003 | Particulars of mortgage/charge (19 pages) |
6 February 2003 | Particulars of mortgage/charge (19 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (17 pages) |
7 January 2003 | Particulars of mortgage/charge (17 pages) |
26 October 2002 | Return made up to 27/09/02; full list of members
|
26 October 2002 | Return made up to 27/09/02; full list of members
|
17 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
25 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
28 October 2001 | Return made up to 27/09/01; full list of members
|
28 October 2001 | Return made up to 27/09/01; full list of members
|
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Particulars of mortgage/charge (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 August 2001 | Particulars of mortgage/charge (15 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Particulars of mortgage/charge (15 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Particulars of mortgage/charge (2 pages) |
13 August 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
13 August 2001 | Director resigned (1 page) |
9 August 2001 | Particulars of mortgage/charge (21 pages) |
9 August 2001 | Particulars of mortgage/charge (21 pages) |
9 August 2001 | Particulars of mortgage/charge (11 pages) |
9 August 2001 | Particulars of mortgage/charge (11 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Company name changed hays chemicals LTD\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Company name changed hays chemicals LTD\certificate issued on 01/08/01 (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
25 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
25 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Return made up to 27/09/99; no change of members (9 pages) |
26 October 1999 | Return made up to 27/09/99; no change of members (9 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (25 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (25 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (8 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (8 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 April 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
3 April 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
27 February 1998 | Company name changed hays chemical distribution LTD\certificate issued on 01/03/98 (2 pages) |
27 February 1998 | Company name changed hays chemical distribution LTD\certificate issued on 01/03/98 (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
26 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
14 April 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
14 April 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
23 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
17 April 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
2 October 1995 | Return made up to 27/09/95; change of members (20 pages) |
2 October 1995 | Return made up to 27/09/95; change of members (20 pages) |
7 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
7 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
18 April 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
18 April 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
5 April 1993 | Full group accounts made up to 30 June 1992 (29 pages) |
5 April 1993 | Full group accounts made up to 30 June 1992 (29 pages) |
4 December 1991 | Full group accounts made up to 30 June 1991 (32 pages) |
4 December 1991 | Full group accounts made up to 30 June 1991 (32 pages) |
22 January 1991 | Full group accounts made up to 30 June 1990 (32 pages) |
22 January 1991 | Full group accounts made up to 30 June 1990 (32 pages) |
25 July 1990 | Ad 30/06/86--------- £ si 3002704@1 (2 pages) |
25 July 1990 | Ad 30/06/86--------- £ si 3002704@1 (2 pages) |
22 January 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 January 1990 | Full group accounts made up to 30 June 1989 (31 pages) |
12 January 1990 | Full group accounts made up to 30 June 1989 (31 pages) |
29 August 1989 | Memorandum and Articles of Association (17 pages) |
29 August 1989 | Memorandum and Articles of Association (17 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (4 pages) |
5 May 1989 | Particulars of mortgage/charge (4 pages) |
25 August 1988 | Particulars of mortgage/charge (4 pages) |
25 August 1988 | Particulars of mortgage/charge (4 pages) |
9 June 1988 | Company name changed hays chemical services LTD.\certificate issued on 10/06/88 (2 pages) |
9 June 1988 | Company name changed hays chemical services LTD.\certificate issued on 10/06/88 (2 pages) |
19 May 1988 | Company name changed hays chemicals LIMITED\certificate issued on 20/05/88 (2 pages) |
19 May 1988 | Company name changed hays chemicals LIMITED\certificate issued on 20/05/88 (2 pages) |
4 May 1988 | Full group accounts made up to 30 June 1987 (31 pages) |
4 May 1988 | Full group accounts made up to 30 June 1987 (31 pages) |
6 January 1988 | Memorandum and Articles of Association (19 pages) |
6 January 1988 | Memorandum and Articles of Association (19 pages) |
24 November 1987 | Particulars of mortgage/charge (7 pages) |
24 November 1987 | Particulars of mortgage/charge (7 pages) |
30 July 1986 | Group of companies' accounts made up to 30 June 1985 (31 pages) |
30 July 1986 | Group of companies' accounts made up to 30 June 1985 (31 pages) |
29 April 1977 | Accounts made up to 31 December 1975 (17 pages) |
29 April 1977 | Accounts made up to 31 December 1975 (17 pages) |
15 September 1967 | Certificate of incorporation (1 page) |
15 September 1967 | Certificate of incorporation (1 page) |