Company NameRhodia Limited
Company StatusActive
Company Number00213674
CategoryPrivate Limited Company
Incorporation Date6 May 1926(96 years, 11 months ago)
Previous NamesR.T.Z. Chemicals Limited and Rhone-Poulenc Chemicals Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameMrs Alison Murphy
NationalityBritish
StatusCurrent
Appointed14 September 2007(81 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(84 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Tom Dutton
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(87 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleHealth, Safety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Tom Dutton
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(87 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleHealth, Safety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameShima Rad
StatusCurrent
Appointed01 January 2022(95 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Director NameMr Mark St.John Dain
Date of BirthJune 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(96 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Peter William Bennett
Date of BirthMay 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address20 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMr Jean-Claude Fauconnier
Date of BirthJune 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameMonsieur Daniel Axel Carl Grout
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleGeneral Manager
Correspondence Address39 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameKeith Wood Humphreys
Date of BirthJanuary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleManaging Director
Correspondence AddressCollege Farm House
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Norman William Frank Lees
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery House The Causeway
Mark
Highbridge
Somerset
TA9 4QH
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMiquelon Lalo Weyeneth
Date of BirthAugust 1948 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleFinance Director
Correspondence Address129 Chiltern Avenue
Bushey Heath
Herts
WD2 3QE
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed18 July 1992(66 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(67 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1993(67 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 1996)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(67 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2001)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NamePaul Imsland Blake
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(68 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address11 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(68 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 October 1998)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 July 1996(70 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 1997)
RoleFinacial Director
Correspondence Address28 Woodsford Square
London
W14 8DP
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1998(71 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(72 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleRenumeration&Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed07 August 1998(72 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2004)
RoleDirector Of Legal & Secretaria
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(74 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusResigned
Appointed29 February 2004(77 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameMr John Michael Scott
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(79 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleChartered Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingzetts House
Crowle Road Tibberton
Droitwich
Worcestershire
WR9 7NT
Director NameStephen Hampson
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(80 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2010)
RoleSite Director Chemical Manufac
Correspondence AddressRhodia Uk Limited Trinity Street
Oldbury
West Midlands
B69 4LN
Secretary NameMrs Alison Murphy
NationalityBritish
StatusResigned
Appointed14 September 2007(81 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Alison Murphy
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(84 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWightwick Mill Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameJohn Stuart Moorhouse
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(87 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2020)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(74 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitesolvay.com

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

221.4m at £1Rhodia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£153,020,000
Cash£2,000
Current Liabilities£10,771,000

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2023 (4 weeks ago)
Next Return Due17 March 2024 (11 months, 3 weeks from now)

Charges

21 January 2003Delivered on: 24 January 2003
Satisfied on: 28 July 2007
Persons entitled: Electricity Supply Nominees (Scotland) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed equitable charge over the deposit balance.
Fully Satisfied

Filing History

6 January 2022Full accounts made up to 31 December 2020 (30 pages)
5 January 2022Appointment of Shima Rad as a secretary on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Alison Murphy as a secretary on 1 January 2022 (1 page)
2 June 2021Accounts for a small company made up to 31 December 2019 (34 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of John Stuart Moorhouse as a director on 31 December 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (24 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
19 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
5 March 2018Director's details changed for John Stuart Moorhouse on 29 December 2015 (2 pages)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Alison Murphy on 1 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Alison Murphy on 1 November 2017 (1 page)
20 October 2017Full accounts made up to 31 December 2016 (21 pages)
20 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 221,368,364
(7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 221,368,364
(7 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
2 March 2016Director's details changed for Mr Tom Dutton on 29 December 2015 (2 pages)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 221,368,364
(7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 221,368,364
(7 pages)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
12 December 2014Termination of appointment of Robert William Tyler as a director on 30 November 2014 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 221,368,364
(8 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 221,368,364
(8 pages)
7 October 2013Appointment of Mr Tom Dutton as a director (2 pages)
7 October 2013Appointment of John Stuart Moorhouse as a director (2 pages)
7 October 2013Appointment of Mr Tom Dutton as a director (2 pages)
7 October 2013Appointment of John Stuart Moorhouse as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 January 2013Auditors resignation (2 pages)
7 January 2013Auditors resignation (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
4 January 2013Section 519 ca 2006 (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Director's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Alison Murphy on 16 February 2011 (2 pages)
20 May 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Full accounts made up to 31 December 2010 (15 pages)
4 April 2011Termination of appointment of Alison Murphy as a director (1 page)
4 April 2011Termination of appointment of Alison Murphy as a director (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
23 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
30 September 2010Appointment of Mrs Alison Murphy as a director (2 pages)
30 September 2010Termination of appointment of Stephen Hampson as a director (1 page)
30 September 2010Appointment of Mrs Alison Murphy as a director (2 pages)
30 September 2010Termination of appointment of Stephen Hampson as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Appointment of Mrs Alison Murphy as a director (2 pages)
10 June 2010Appointment of Mrs Alison Murphy as a director (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Hampson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert William Tyler on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
2 May 2009Auditor's resignation (1 page)
2 May 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
4 December 2006Full accounts made up to 31 December 2005 (30 pages)
4 December 2006Full accounts made up to 31 December 2005 (30 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
19 April 2006Full accounts made up to 31 December 2004 (22 pages)
19 April 2006Full accounts made up to 31 December 2004 (22 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
8 February 2006Full accounts made up to 31 December 2003 (20 pages)
8 February 2006Full accounts made up to 31 December 2003 (20 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Full accounts made up to 31 December 2002 (22 pages)
30 March 2004Full accounts made up to 31 December 2002 (22 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reed's crescent watford herts, WD1 1QH (1 page)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reed's crescent watford herts, WD1 1QH (1 page)
30 January 2003Full accounts made up to 31 December 2001 (22 pages)
30 January 2003Full accounts made up to 31 December 2001 (22 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 May 2002Full accounts made up to 31 December 2000 (20 pages)
27 May 2002Full accounts made up to 31 December 2000 (20 pages)
11 April 2002Return made up to 28/02/02; full list of members (6 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Return made up to 28/02/02; full list of members (6 pages)
11 April 2002Director's particulars changed (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 December 1999 (23 pages)
5 February 2001Full accounts made up to 31 December 1999 (23 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (3 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 October 1999Full accounts made up to 31 December 1998 (22 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
19 July 1999Return made up to 18/07/99; no change of members (14 pages)
19 July 1999Return made up to 18/07/99; no change of members (14 pages)
7 January 1999Declaration of assistance for shares acquisition (4 pages)
7 January 1999Declaration of assistance for shares acquisition (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (23 pages)
31 October 1998Full accounts made up to 31 December 1997 (23 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
17 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
17 July 1998Return made up to 18/07/98; full list of members (14 pages)
17 July 1998Return made up to 18/07/98; full list of members (14 pages)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (3 pages)
30 December 1997Company name changed rhone-poulenc chemicals LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed rhone-poulenc chemicals LIMITED\certificate issued on 31/12/97 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (23 pages)
3 November 1997Full accounts made up to 31 December 1996 (23 pages)
31 July 1997Return made up to 18/07/97; no change of members (14 pages)
31 July 1997Return made up to 18/07/97; no change of members (14 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (23 pages)
22 July 1996Full accounts made up to 31 December 1995 (23 pages)
19 July 1996Return made up to 18/07/96; no change of members (6 pages)
19 July 1996Return made up to 18/07/96; no change of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (24 pages)
6 July 1995Full accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (221 pages)
12 July 1994Return made up to 18/07/94; no change of members (12 pages)
12 July 1994Return made up to 18/07/94; no change of members (12 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 October 1992Full accounts made up to 31 December 1991 (23 pages)
30 October 1992Full accounts made up to 31 December 1991 (23 pages)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1990Full accounts made up to 31 December 1989 (16 pages)
13 July 1990Full accounts made up to 31 December 1989 (16 pages)
27 December 1989Company name changed R.T.Z. chemicals LIMITED\certificate issued on 28/12/89 (2 pages)
27 December 1989Company name changed R.T.Z. chemicals LIMITED\certificate issued on 28/12/89 (2 pages)
12 May 1988Return made up to 13/04/88; full list of members (6 pages)
12 May 1988Full accounts made up to 31 December 1987 (15 pages)
12 May 1988Full accounts made up to 31 December 1987 (15 pages)
12 May 1988Return made up to 13/04/88; full list of members (6 pages)
13 November 1987Director resigned;new director appointed (2 pages)
13 November 1987Director resigned;new director appointed (2 pages)
21 October 1987Director's particulars changed (2 pages)
21 October 1987Director's particulars changed (2 pages)
9 September 1987Director's particulars changed (2 pages)
9 September 1987Director's particulars changed (2 pages)
30 June 1987New director appointed (2 pages)
30 June 1987New director appointed (2 pages)
23 April 1987Full accounts made up to 31 December 1986 (13 pages)
23 April 1987Return made up to 06/04/87; full list of members (5 pages)
23 April 1987Full accounts made up to 31 December 1986 (13 pages)
23 April 1987Return made up to 06/04/87; full list of members (5 pages)
25 March 1987Director resigned;new director appointed (2 pages)
25 March 1987Director resigned;new director appointed (2 pages)
6 March 1987Director's particulars changed (2 pages)
6 March 1987Director's particulars changed (2 pages)
10 October 1986Director's particulars changed (2 pages)
10 October 1986Director's particulars changed (2 pages)
3 May 1986Full accounts made up to 31 December 1985 (13 pages)
3 May 1986Return made up to 07/04/86; full list of members (4 pages)
3 May 1986Full accounts made up to 31 December 1985 (13 pages)
3 May 1986Return made up to 07/04/86; full list of members (4 pages)
10 January 1981Memorandum and Articles of Association (51 pages)
10 January 1981Memorandum and Articles of Association (51 pages)
15 December 1927Company name changed\certificate issued on 15/12/27 (15 pages)
15 December 1927Company name changed\certificate issued on 15/12/27 (15 pages)
13 December 1927Company name changed\certificate issued on 13/12/27 (11 pages)
13 December 1927Company name changed\certificate issued on 13/12/27 (11 pages)
6 May 1926Certificate of incorporation (1 page)
6 May 1926Certificate of incorporation (1 page)