Company NameResource International Limited
DirectorsPeter Robertson Pelling and Phillip Thomas
Company StatusActive
Company Number02372056
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameDr Peter Robertson Pelling
NationalityBritish
StatusCurrent
Appointed16 April 1999(10 years after company formation)
Appointment Duration25 years
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
South Yorkshire
S1 4DP
Director NameDr Peter Robertson Pelling
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre
217 Portobello
Sheffield
Yorkshire
S1 4DP
Director NameMr Phillip Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre
217 Portobello
Sheffield
Yorkshire
S1 4DP
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 1999)
RoleChartered Secretary
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameDr Rodney Martin Sambrook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address11 Brookfields
Calver
Sheffield
South Yorkshire
S30 1XA
Secretary NameRichard McQuinn
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameMr Donald Lee Needy
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(2 years, 11 months after company formation)
Appointment Duration22 years (resigned 24 March 2014)
RoleSales Director
Country of ResidenceUnited States
Correspondence Address9211 Wildwood Lane
Louisville
Kentucky 40272
United States
Director NameMr Jerrald Lee Tenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2005)
RoleAccountant
Correspondence Address1724 Terrace Road
Homewood
Illinois 60430
United States
Director NameRonald Tenny
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address1119 Dartmouth
Flossmoor
Illinois
60422
Director NameCpa Jasper C Blair
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1995(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 March 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8806 Lakeridge Drive
Louisville
Kentucky
40272
Director NameAlan Jeffrey Birch
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1998(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2003)
RoleExecutive
Correspondence Address2010 Newmarket Drive
Louisville
Kentucky
40222
Director NameDr Peter Robertson Pelling
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(10 years after company formation)
Appointment Duration13 years, 3 months (resigned 23 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address152 Graham Road
Sheffield
S10 3GR
Director NameEuropoint Industries Ltd (Corporation)
StatusResigned
Appointed23 July 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2016)
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
South Yorkshire
S1 4DP

Contact

Websiteresourcechem.com
Telephone0114 2242628
Telephone regionSheffield

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
Yorkshire
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Europoint Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,686
Cash£41,936
Current Liabilities£110,318

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
9 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 December 2018Director's details changed for Dr Peter Robertson Pelling on 30 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Phillip Thomas on 30 November 2018 (2 pages)
10 December 2018Change of details for Mr Phillip Thomas as a person with significant control on 30 November 2018 (2 pages)
10 December 2018Change of details for Dr Peter Robertson Pelling as a person with significant control on 30 November 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 September 2017Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Dr Peter Robertson Pelling on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Dr Peter Robertson Pelling on 19 September 2017 (1 page)
19 September 2017Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016 (1 page)
24 June 2016Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016 (1 page)
10 November 2015Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Termination of appointment of Jasper Blair as a director (1 page)
24 March 2014Termination of appointment of Donald Needy as a director (1 page)
24 March 2014Termination of appointment of Donald Needy as a director (1 page)
24 March 2014Termination of appointment of Jasper Blair as a director (1 page)
24 March 2014Appointment of Dr Peter Robertson Pelling as a director (2 pages)
24 March 2014Appointment of Dr Peter Robertson Pelling as a director (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 July 2012Termination of appointment of Peter Pelling as a director (1 page)
24 July 2012Appointment of Europoint Industries Ltd as a director (2 pages)
24 July 2012Termination of appointment of Peter Pelling as a director (1 page)
24 July 2012Appointment of Europoint Industries Ltd as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 August 2009Return made up to 08/08/09; full list of members (4 pages)
27 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2006Return made up to 08/08/06; full list of members (3 pages)
10 August 2006Return made up to 08/08/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
17 August 2004Return made up to 08/08/04; full list of members (8 pages)
17 August 2004Return made up to 08/08/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
15 August 2002Return made up to 08/08/02; full list of members (8 pages)
15 August 2002Return made up to 08/08/02; full list of members (8 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 05/09/00 (1 page)
11 October 2000Nc inc already adjusted 05/09/00 (1 page)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
4 October 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1999Registered office changed on 10/05/99 from: 381 fulwood road sheffield S10 3GB (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 381 fulwood road sheffield S10 3GB (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
7 October 1997Return made up to 08/08/97; full list of members (9 pages)
7 October 1997Return made up to 08/08/97; full list of members (9 pages)
17 September 1997Full accounts made up to 31 March 1997 (15 pages)
17 September 1997Full accounts made up to 31 March 1997 (15 pages)
19 November 1996Full accounts made up to 31 March 1996 (15 pages)
19 November 1996Full accounts made up to 31 March 1996 (15 pages)
20 August 1996Return made up to 08/08/96; full list of members (9 pages)
20 August 1996Return made up to 08/08/96; full list of members (9 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: c/0 messrs irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page)
31 October 1995Registered office changed on 31/10/95 from: c/0 messrs irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page)
11 October 1995Full accounts made up to 31 March 1995 (15 pages)
11 October 1995Full accounts made up to 31 March 1995 (15 pages)
5 September 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(10 pages)
5 September 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(10 pages)