Company NameThe Friendly Chemical Co Limited
DirectorsScott Edward Rudd and Emma Jane Tapper
Company StatusActive
Company Number10961601
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameMr Scott Edward Rudd
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cononley Business Park
Cononley
Keighley
BD20 8LG
Director NameMiss Emma Jane Tapper
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Cononley Business Park
Cononley
Keighley
BD20 8LG
Director NameMrs Jane Carolyn Tapper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2020)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Parkwood Business Park
Parkwood Steet
Keighley
BD21 4WD
Director NameMr Peter Anthony Tapper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 3 Parkwood Business Park
Parkwood Steet
Keighley
BD21 4WD

Location

Registered AddressUnit 1 Cononley Business Park
Cononley
Keighley
BD20 8LG
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCononley
WardAire Valley with Lothersdale

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

5 May 2023Delivered on: 5 May 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
5 May 2023Registration of charge 109616010002, created on 5 May 2023 (37 pages)
11 January 2023Amended total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
14 July 2022Satisfaction of charge 109616010001 in full (1 page)
11 March 2022Memorandum and Articles of Association (19 pages)
11 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 25/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 March 2022Sub-division of shares on 25 February 2022 (4 pages)
9 March 2022Director's details changed for Miss Emma Jane Tapper on 9 March 2022 (2 pages)
9 March 2022Change of details for Miss Emma Jane Tapper as a person with significant control on 9 March 2022 (2 pages)
7 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 2.35
(3 pages)
24 January 2022Registered office address changed from Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD England to Unit 1 Cononley Business Park Cononley Keighley BD20 8LG on 24 January 2022 (1 page)
10 December 2021Registration of charge 109616010001, created on 3 December 2021 (21 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 December 2020Cessation of Jane Carolyn Tapper as a person with significant control on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Peter Anthony Tapper as a director on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Jane Carolyn Tapper as a director on 10 December 2020 (1 page)
5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 October 2020Director's details changed for Miss Emma Jane Tapper on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Scott Edward Rudd on 5 October 2020 (2 pages)
5 October 2020Notification of Emma Jane Tapper as a person with significant control on 13 September 2017 (2 pages)
5 October 2020Notification of Scott Edward Rudd as a person with significant control on 13 September 2017 (2 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
12 December 2019Registered office address changed from Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ England to Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD on 12 December 2019 (1 page)
12 December 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
1 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Peter Anthony Tapper as a director on 29 July 2018 (2 pages)
1 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
1 August 2018Director's details changed for Mr Scott Edward Rudd on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Miss Emma Jane Tapper on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Miss Emma Jane Tapper on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Scott Edward Rudd on 31 July 2018 (2 pages)
31 July 2018Appointment of Mrs Jane Carolyn Tapper as a director on 29 July 2018 (2 pages)
14 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
25 September 2017Registered office address changed from Small Banks Farm Small Banks Farm, Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ United Kingdom to Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Small Banks Farm Small Banks Farm, Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ United Kingdom to Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ on 25 September 2017 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)