Company NameBrenntag Inorganic Chemicals Limited
DirectorsMartin Gratton and Russel Argo
Company StatusActive
Company Number00915516
CategoryPrivate Limited Company
Incorporation Date15 September 1967(56 years, 7 months ago)
Previous Names10

Business Activity

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

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(39 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusCurrent
Appointed27 July 2007(39 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(46 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTilford House
Tilford
Farnham
Surrey
GU10 2BX
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressSlough Farm House Slough Lane
Headley
Epsom
Surrey
KT18 6NZ
Director NameDennis Matthewman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBird Well House
Swindon Lane
Kirkby Overblow
North Yorkshire
HG3 1HH
Director NameMr Harold Mathers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Croft House Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameKenneth Hough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFairways Norwood Park
Grove Road
Ilkley
West Yorkshire
LS29 9SQ
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameMichael Antony Coop
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressGreen Hills 248 Compstall Road
Romily
Cheshire
SK6 4JG
Secretary NameRaymond Sheldon
NationalityBritish
StatusResigned
Appointed27 September 1992(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressBranksome House 20 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameHenry Bristow Stevenson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(29 years, 10 months after company formation)
Appointment Duration3 days (resigned 18 July 1997)
RoleSolicitor
Correspondence Address65 Eccles Road
Battersea
London
SW11 1LX
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(30 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(30 years, 12 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameTom Williamson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(30 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSt Mungos Hillcrest
Collingham
Wetherby
West Yorkshire
LS22 5DN
Secretary NameLeslie James Davidson Cassells
NationalityBritish
StatusResigned
Appointed19 February 1999(31 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2001)
RoleExecutive Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMichael John Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHolly Cottage
Hopperton
Knaresborough
North Yorkshire
HG5 0SG
Secretary NameMichael John Harrison
NationalityBritish
StatusResigned
Appointed03 June 1999(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHolly Cottage
Hopperton
Knaresborough
North Yorkshire
HG5 0SG
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2001)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(33 years, 10 months after company formation)
Appointment Duration3 days (resigned 28 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(33 years, 10 months after company formation)
Appointment Duration3 days (resigned 28 July 2001)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(33 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(33 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(38 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(39 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(39 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMr Richard Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(49 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY

Contact

Websitebrenntag.co.uk
Telephone0113 3879200
Telephone regionLeeds

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

19m at £1Brenntag Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,612,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

28 July 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1986Delivered 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

Filing History

20 September 2023Full accounts made up to 31 December 2022 (22 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (22 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (22 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
1 July 2020Full accounts made up to 31 December 2019 (21 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (20 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (21 pages)
28 March 2018Change of details for Brenntag Uk Holding Ltd as a person with significant control on 28 March 2018 (2 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
26 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18,986,381
(5 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18,986,381
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 18,986,381
(5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 18,986,381
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 18,986,381
(4 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 18,986,381
(4 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Termination of appointment of David O'connell as a director (1 page)
7 June 2013Termination of appointment of David O'connell as a director (1 page)
27 September 2012Secretary's details changed for Martin Gratton on 27 September 2012 (1 page)
27 September 2012Director's details changed for Martin Gratton on 27 September 2012 (2 pages)
27 September 2012Director's details changed for David Michael O'connell on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Martin Gratton on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Ms Clare Marie Waters on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Ms Clare Marie Waters on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Edward Holland on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Martin Gratton on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Steven Edward Holland on 27 September 2012 (2 pages)
27 September 2012Director's details changed for David Michael O'connell on 27 September 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
18 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Full accounts made up to 31 December 2008 (18 pages)
5 March 2009Memorandum and Articles of Association (9 pages)
5 March 2009Memorandum and Articles of Association (9 pages)
26 February 2009Company name changed albion inorganic chemicals LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed albion inorganic chemicals LIMITED\certificate issued on 26/02/09 (2 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 27/09/07; full list of members (3 pages)
11 October 2007Return made up to 27/09/07; full list of members (3 pages)
11 October 2007Location of register of members (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Return made up to 27/09/06; full list of members (3 pages)
26 October 2006Return made up to 27/09/06; full list of members (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 December 2005 (19 pages)
27 March 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2005Return made up to 27/09/05; full list of members (8 pages)
2 November 2005Return made up to 27/09/05; full list of members (8 pages)
5 May 2005Full accounts made up to 31 December 2004 (22 pages)
5 May 2005Full accounts made up to 31 December 2004 (22 pages)
17 January 2005Company name changed albion chemicals (inorganic) lim ited\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed albion chemicals (inorganic) lim ited\certificate issued on 17/01/05 (2 pages)
15 January 2005Declaration of mortgage charge released/ceased (4 pages)
15 January 2005Declaration of mortgage charge released/ceased (4 pages)
15 January 2005Declaration of mortgage charge released/ceased (4 pages)
15 January 2005Declaration of mortgage charge released/ceased (4 pages)
14 December 2004Company name changed albion chemicals LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed albion chemicals LIMITED\certificate issued on 14/12/04 (2 pages)
30 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2004Full accounts made up to 31 December 2003 (21 pages)
27 August 2004Full accounts made up to 31 December 2003 (21 pages)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
16 April 2004Memorandum and Articles of Association (7 pages)
16 April 2004Memorandum and Articles of Association (7 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2003Return made up to 27/09/03; full list of members (8 pages)
26 October 2003Return made up to 27/09/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (25 pages)
6 April 2003Full accounts made up to 31 December 2002 (22 pages)
6 April 2003Full accounts made up to 31 December 2002 (22 pages)
6 April 2003Full accounts made up to 30 June 2002 (25 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 February 2003Particulars of mortgage/charge (19 pages)
6 February 2003Particulars of mortgage/charge (19 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (17 pages)
7 January 2003Particulars of mortgage/charge (17 pages)
26 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
17 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
25 March 2002Full accounts made up to 30 June 2001 (20 pages)
25 March 2002Full accounts made up to 30 June 2001 (20 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
28 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Particulars of mortgage/charge (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Particulars of mortgage/charge (2 pages)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 August 2001Director resigned (1 page)
9 August 2001Particulars of mortgage/charge (21 pages)
9 August 2001Particulars of mortgage/charge (21 pages)
9 August 2001Particulars of mortgage/charge (11 pages)
9 August 2001Particulars of mortgage/charge (11 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Company name changed hays chemicals LTD\certificate issued on 01/08/01 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Company name changed hays chemicals LTD\certificate issued on 01/08/01 (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
25 October 2000Return made up to 27/09/00; full list of members (8 pages)
25 October 2000Return made up to 27/09/00; full list of members (8 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
29 March 2000Full accounts made up to 30 June 1999 (24 pages)
29 March 2000Full accounts made up to 30 June 1999 (24 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Return made up to 27/09/99; no change of members (9 pages)
26 October 1999Return made up to 27/09/99; no change of members (9 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
8 April 1999Full accounts made up to 30 June 1998 (25 pages)
8 April 1999Full accounts made up to 30 June 1998 (25 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (3 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (8 pages)
15 October 1998Return made up to 27/09/98; no change of members (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 April 1998Full group accounts made up to 30 June 1997 (27 pages)
3 April 1998Full group accounts made up to 30 June 1997 (27 pages)
27 February 1998Company name changed hays chemical distribution LTD\certificate issued on 01/03/98 (2 pages)
27 February 1998Company name changed hays chemical distribution LTD\certificate issued on 01/03/98 (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
26 October 1997Return made up to 27/09/97; full list of members (8 pages)
26 October 1997Return made up to 27/09/97; full list of members (8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
14 April 1997Full group accounts made up to 30 June 1996 (26 pages)
14 April 1997Full group accounts made up to 30 June 1996 (26 pages)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
23 October 1996Return made up to 27/09/96; full list of members (8 pages)
23 October 1996Return made up to 27/09/96; full list of members (8 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Full group accounts made up to 30 June 1995 (26 pages)
17 April 1996Full group accounts made up to 30 June 1995 (26 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Return made up to 27/09/95; change of members (20 pages)
2 October 1995Return made up to 27/09/95; change of members (20 pages)
7 April 1995Full group accounts made up to 30 June 1994 (27 pages)
7 April 1995Full group accounts made up to 30 June 1994 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
18 April 1994Full group accounts made up to 30 June 1993 (26 pages)
18 April 1994Full group accounts made up to 30 June 1993 (26 pages)
5 April 1993Full group accounts made up to 30 June 1992 (29 pages)
5 April 1993Full group accounts made up to 30 June 1992 (29 pages)
4 December 1991Full group accounts made up to 30 June 1991 (32 pages)
4 December 1991Full group accounts made up to 30 June 1991 (32 pages)
22 January 1991Full group accounts made up to 30 June 1990 (32 pages)
22 January 1991Full group accounts made up to 30 June 1990 (32 pages)
25 July 1990Ad 30/06/86--------- £ si 3002704@1 (2 pages)
25 July 1990Ad 30/06/86--------- £ si 3002704@1 (2 pages)
22 January 1990Declaration of satisfaction of mortgage/charge (3 pages)
22 January 1990Declaration of satisfaction of mortgage/charge (3 pages)
12 January 1990Full group accounts made up to 30 June 1989 (31 pages)
12 January 1990Full group accounts made up to 30 June 1989 (31 pages)
29 August 1989Memorandum and Articles of Association (17 pages)
29 August 1989Memorandum and Articles of Association (17 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (4 pages)
5 May 1989Particulars of mortgage/charge (4 pages)
25 August 1988Particulars of mortgage/charge (4 pages)
25 August 1988Particulars of mortgage/charge (4 pages)
9 June 1988Company name changed hays chemical services LTD.\certificate issued on 10/06/88 (2 pages)
9 June 1988Company name changed hays chemical services LTD.\certificate issued on 10/06/88 (2 pages)
19 May 1988Company name changed hays chemicals LIMITED\certificate issued on 20/05/88 (2 pages)
19 May 1988Company name changed hays chemicals LIMITED\certificate issued on 20/05/88 (2 pages)
4 May 1988Full group accounts made up to 30 June 1987 (31 pages)
4 May 1988Full group accounts made up to 30 June 1987 (31 pages)
6 January 1988Memorandum and Articles of Association (19 pages)
6 January 1988Memorandum and Articles of Association (19 pages)
24 November 1987Particulars of mortgage/charge (7 pages)
24 November 1987Particulars of mortgage/charge (7 pages)
30 July 1986Group of companies' accounts made up to 30 June 1985 (31 pages)
30 July 1986Group of companies' accounts made up to 30 June 1985 (31 pages)
29 April 1977Accounts made up to 31 December 1975 (17 pages)
29 April 1977Accounts made up to 31 December 1975 (17 pages)
15 September 1967Certificate of incorporation (1 page)
15 September 1967Certificate of incorporation (1 page)