The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary Name | Mr Robin Faber |
---|---|
Status | Current |
Appointed | 13 December 2018(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | The Mill Horton Road, Stanwell Moor Staines Middlesex TW19 6BJ |
Director Name | Gordon James Pritchard |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 January 2006) |
Role | Doctor Of Philosophy |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BQ |
Director Name | Margaret Pritchard |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Secretary Name | Margaret Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Secretary Name | Susan Elizabeth De Zulueta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halewood Chemicals Ltd The Mill, Horton Road Staines Middlesex TW19 6BJ |
Secretary Name | Neelam Jangra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(58 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 December 2018) |
Role | Company Director |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Secretary Name | Svedberg Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 July 2010) |
Correspondence Address | 85 Chelsea Manor Street London SW3 5QP |
Website | halewoodchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01753 682402 |
Telephone region | Slough |
Registered Address | The Mill Horton Road, Stanwell Moor Staines Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Halewood Chemicals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,516 |
Current Liabilities | £402,115 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
22 July 2013 | Delivered on: 26 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
3 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
22 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
2 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Neelam Jangra as a secretary on 13 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Robin Faber as a secretary on 13 December 2018 (2 pages) |
13 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Registered office address changed from Old Mill, Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ on 22 June 2016 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Registered office address changed from The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ United Kingdom to The Mill Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ United Kingdom to The Mill Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Old Mill, Horton Road Stanwell Moor Staines Middlesex TW19 6BJ to The Mill, Horton Road, Stanwell Moor, Staines, Middlesex TW19 6BJ on 22 June 2016 (1 page) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 July 2013 | Registration of charge 004995080001 (5 pages) |
26 July 2013 | Registration of charge 004995080001 (5 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
21 July 2010 | Termination of appointment of Svedberg Law as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Svedberg Law as a secretary (2 pages) |
21 July 2010 | Appointment of Neelam Jangra as a secretary (3 pages) |
21 July 2010 | Appointment of Neelam Jangra as a secretary (3 pages) |
19 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Svedberg Law on 20 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Svedberg Law on 20 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page) |
11 February 2010 | Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page) |
11 February 2010 | Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page) |
16 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
16 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
26 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
13 October 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
31 December 2007 | Return made up to 20/12/07; no change of members (6 pages) |
31 December 2007 | Return made up to 20/12/07; no change of members (6 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members
|
23 January 2007 | Return made up to 20/12/06; full list of members
|
24 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
26 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
25 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
25 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 28 February 2001 (9 pages) |
31 July 2001 | Full accounts made up to 28 February 2001 (9 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members
|
25 January 2000 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
29 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
17 February 1997 | Location of register of members (1 page) |
17 February 1997 | Location of debenture register (1 page) |
17 February 1997 | Location of debenture register (1 page) |
17 February 1997 | Location of register of members (1 page) |
9 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 January 1996 | Return made up to 20/12/95; no change of members
|
17 January 1996 | Return made up to 20/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 January 1989 | Full accounts made up to 28 February 1988 (18 pages) |
27 November 1986 | Full accounts made up to 28 February 1986 (10 pages) |
4 January 1965 | Company name changed\certificate issued on 04/01/65 (2 pages) |
4 January 1965 | Company name changed\certificate issued on 04/01/65 (2 pages) |
19 September 1951 | Certificate of incorporation (1 page) |
19 September 1951 | Certificate of incorporation (1 page) |