Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director Name | Mr Graham Royle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2010(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Mr David Thomas Kearns |
---|---|
Status | Current |
Appointed | 02 December 2010(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Dr Graham Cox |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Philip Mathew Carson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Dr Robert Wiles |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Jon Dutton |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Christopher Howard Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | John Twist |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 August 1996) |
Role | Chemist |
Correspondence Address | 1 Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Director Name | Mary Elizabeth Twist |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Teacher |
Correspondence Address | 1 Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Director Name | Joan Clare Thompson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Director Name | Mr Brian John Thompson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Secretary Name | Joan Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8EX |
Director Name | Mr John Dennis Stocks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Mansard House Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | Mr Leslie Reveley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 28 Redcar Road Smithills Bolton Lancashire BL1 6LG |
Director Name | Mr John Thomas Philip Butcher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2006) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Mr John Pearson Birkinshaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1998) |
Role | Management Consultant |
Correspondence Address | 221 Hale Road Hale Altrincham Cheshire WA15 8DN |
Secretary Name | Graham Jeffrey Stamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 November 2010) |
Role | Director-Secretary |
Country of Residence | England |
Correspondence Address | 88 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NQ |
Director Name | Neil Robert Plested |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Blakeley Brow Raby Mere Wirral Merseyside L63 0PS |
Director Name | Francis John O`Neill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 July 2006) |
Role | Technical Director |
Correspondence Address | 5 Redshank Grove Lilford Walk Leigh Lancashire WN7 1LD |
Director Name | John Fairclough |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 June 2008) |
Role | Sales Director |
Correspondence Address | 32 Glebe Lane Widnes Cheshire WA8 9JG |
Director Name | James Edward Benjamin Tyler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harvelin Park Todmorden Lancashire OL14 6HX |
Director Name | Graham Jeffrey Stamford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(29 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2010) |
Role | Director-Secretary |
Country of Residence | England |
Correspondence Address | 88 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NQ |
Director Name | Mr Francis John O'Neill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(37 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Sarah Jane Hodgkiss |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 May 2018) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Paul James Atkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mrs Lorraine Forshaw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Miss Elaine O'Neill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(44 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Richard Antony David Lock |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2019) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mrs Rachael Sarah Bywater |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(48 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 26 May 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Website | librachem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7751888 |
Telephone region | Manchester |
Registered Address | 5 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Libra Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,222,000 |
Gross Profit | £4,887,000 |
Net Worth | £6,558,000 |
Cash | £1,968,000 |
Current Liabilities | £3,187,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
21 September 2007 | Delivered on: 4 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews life policy no ASSH054322 date 11/01/2007 sum £180000 life assured graham stamford together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
21 September 2007 | Delivered on: 4 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews life policy no ASSHO54325 date 15/01/2007 sum £120000 life assured frank oneill together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Outstanding |
3 April 2007 | Delivered on: 11 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods which are described as works 1 plant, ser no 230307 and which are held in the works 1 building. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews life policy number ASSH054324 dated 30/11/2006 for the sum of £120,000 life assured jim tyler together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews life policy number ASSH054323 dated 30/11/06 for the sum of £120000 life assured neil plested together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life of jim tyler dated 26/10/2006 for £360,000 with all bonuses and benefits thereby. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life of neil plested dated 1/11/2006 dor £360,000 with all bonuses and benefits thereby. Outstanding |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life of john fairclough dated 1/11/2006 dor £180,000 with all bonuses and benefits thereby. Outstanding |
7 December 2006 | Delivered on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number ASSH051358 dated 02/10/2006 £360000 life assured frank oneill together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
27 July 2006 | Delivered on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of brinell drive and the east of martens road irlam t/ns GM722419 and GM213184. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 29 July 2006 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property fronting brinell drive and martens road k/a 48/49 north bank industrial park, irlam, salford t/no. GM468870 together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
3 May 1996 | Delivered on: 9 May 1996 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brinell drive and martens road k/a 48/49 northbank industrial park, irlam, salford, greater manchester t/no: GM468870. Fully Satisfied |
29 March 1996 | Delivered on: 13 April 1996 Satisfied on: 29 July 2006 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property fronting brinell drive and martens road k/a 48/49 northbank industrial estate irlam salford part t/no.GM468870 and all buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 1994 | Delivered on: 9 September 1994 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at martens road northbank ind; park irlam manchester t/n GM213184. See the mortgage charge document for full details. Fully Satisfied |
30 August 1994 | Delivered on: 9 September 1994 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 1994 | Delivered on: 8 September 1994 Satisfied on: 29 July 2006 Persons entitled: 3I Group PLC Classification: Assignment of building agreement by way of security Secured details: All monies due or to become due from the company to the chargee under a debenture dated 30TH august 1994. Particulars: All right title and benefit of the company under the building agreement and f/h land fronting brinell drive and martens road irlem salford. See the mortgage charge document for full details. Fully Satisfied |
30 August 1994 | Delivered on: 2 September 1994 Satisfied on: 29 July 2006 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an investment offer of even date and/or this charge. Particulars: All that f/h property k/a martens road northbank industrial estate irlam manchester. 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 |
6 March 1980 | Delivered on: 20 March 1980 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at whitfield street, irlam greater manchester. Fully Satisfied |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
---|---|
21 November 2017 | Appointment of Mr Philip Mathew Carson as a director on 21 November 2017 (2 pages) |
15 August 2017 | Appointment of Mr Richard Antony David Lock as a director on 11 August 2017 (2 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 September 2016 | Termination of appointment of Elaine O'neill as a director on 5 August 2016 (1 page) |
10 February 2016 | Appointment of Dr Graham Cox as a director on 8 February 2016 (2 pages) |
4 January 2016 | Appointment of Miss Elaine O'neill as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Miss Elaine O'neill as a director on 1 January 2016 (2 pages) |
16 December 2015 | Director's details changed for Mrs Lorraine Forshaw on 1 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mrs Lorraine Forshaw on 1 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Paul James Atkinson as a director on 30 November 2015 (1 page) |
30 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 December 2014 | Director's details changed for Mr Graham Royle on 10 December 2013 (2 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 December 2013 | Director's details changed for Mr Graham Royle on 18 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Section 519 (1 page) |
12 October 2012 | Appointment of Mrs Lorraine Forshaw as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 December 2011 | Director's details changed for Francis John O'neill on 19 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Sarah Jane Hodgkiss on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Graham Royle on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr David Thomas Kearns on 19 December 2011 (2 pages) |
14 June 2011 | Appointment of Mr Paul James Atkinson as a director (2 pages) |
19 May 2011 | Termination of appointment of James Tyler as a director (1 page) |
6 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 May 2011 | Company name changed libra chemicals LIMITED\certificate issued on 03/05/11
|
17 December 2010 | Appointment of Mr David Thomas Kearns as a secretary (1 page) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Termination of appointment of Graham Stamford as a secretary (1 page) |
15 November 2010 | Appointment of David Thomas Kearns as a director (3 pages) |
10 November 2010 | Termination of appointment of Graham Stamford as a director (2 pages) |
10 November 2010 | Appointment of Graham Royle as a director (3 pages) |
10 November 2010 | Auditor's resignation (1 page) |
10 November 2010 | Termination of appointment of Neil Plested as a director (2 pages) |
10 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
10 November 2010 | Registered office address changed from Brinell Drive Northbank Industrial Park Irlam Manchester M44 5LF on 10 November 2010 (2 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 January 2010 | Director's details changed for Graham Jeffrey Stamford on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Robert Plested on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Sarah Jane Hodgkiss on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Francis John O'neill on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Edward Benjamin Tyler on 11 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
23 October 2008 | Director appointed sarah jane hodgkiss (2 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 June 2008 | Appointment terminated director john fairclough (1 page) |
30 April 2008 | Director appointed francis john o'neill (2 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (8 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
24 August 2004 | Director resigned (1 page) |
21 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (10 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (23 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (10 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
30 October 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
21 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
17 December 1999 | Return made up to 11/12/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 11/12/98; no change of members
|
26 November 1998 | Registered office changed on 26/11/98 from: martens road northbank industrial estate irlam manchester M44 5AX (1 page) |
28 September 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 11/12/97; full list of members
|
13 August 1997 | Accounts for a small company made up to 31 March 1997 (16 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
2 January 1997 | Return made up to 11/12/96; no change of members
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 11/12/95; no change of members (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 September 1994 | Resolutions
|
27 April 1971 | Incorporation (12 pages) |
27 April 1971 | Certificate of incorporation (1 page) |