Company NamePerformance Chemicals Limited
Company StatusActive
Company Number00568338
CategoryPrivate Limited Company
Incorporation Date30 June 1956(67 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian John Arthur Everett
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(34 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Ridgeway Road North
Osterley
Isleworth
Middlesex
TW7 5LX
Secretary NameSarah Louise Puplett
NationalityBritish
StatusCurrent
Appointed21 September 1992(36 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address47 Heathfield Road
Keston
Kent
BR2 6BG
Director NameSarah Louise Puplett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(37 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Heathfield Road
Keston
Kent
BR2 6BG
Director NameAndrew Brian Everett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(41 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pinewood Road
Bromley
Kent
BR2 9AD
Director NameMrs Joyce Kathleen Everett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleExecutive
Correspondence Address147 The Avenue
West Wickham
Kent
BR4 0EF
Secretary NameMr Gerald Judah Press
NationalityBritish
StatusResigned
Appointed26 February 1991(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address116 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BX
Director NamePaul Richard Everett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(41 years, 5 months after company formation)
Appointment Duration24 years (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aldermary Road
Bromley
Kent
BR1 3PH

Contact

Websitewww.performance-chemicals.net
Telephone020 83203350
Telephone regionLondon

Location

Registered AddressUnit 10 Fishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£833,530
Cash£936,325
Current Liabilities£1,016,869

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

31 May 2002Delivered on: 11 June 2002
Satisfied on: 18 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south side of fishers way, belvedere industrial estate, erith, kent and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
18 September 1984Delivered on: 20 September 1984
Satisfied on: 18 September 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixtures fixed plant and machinery.
Fully Satisfied
11 December 1980Delivered on: 31 December 1980
Satisfied on: 7 January 1991
Persons entitled: Midland Bank LTD

Classification: Over all book debts. Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
16 December 1975Delivered on: 30 December 1975
Satisfied on: 17 March 1994
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 February 2020Change of details for Sarah Louise Puplett as a person with significant control on 6 April 2016 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
6 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
28 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 90,000
(8 pages)
21 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 90,000
(8 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,000
(8 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,000
(8 pages)
18 September 2014Satisfaction of charge 4 in full (4 pages)
18 September 2014Satisfaction of charge 4 in full (4 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90,000
(8 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 90,000
(8 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
14 March 2013Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
28 November 2011Accounts for a small company made up to 30 June 2011 (4 pages)
28 November 2011Accounts for a small company made up to 30 June 2011 (4 pages)
18 March 2011Full accounts made up to 30 June 2010 (12 pages)
18 March 2011Full accounts made up to 30 June 2010 (12 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages)
26 January 2010Full accounts made up to 30 June 2009 (12 pages)
26 January 2010Full accounts made up to 30 June 2009 (12 pages)
12 March 2009Return made up to 27/02/09; full list of members (5 pages)
12 March 2009Return made up to 27/02/09; full list of members (5 pages)
12 March 2009Registered office changed on 12/03/2009 from, moorgate house, 7B station road west, oxted, surrey, RH8 9EE (1 page)
12 March 2009Registered office changed on 12/03/2009 from, moorgate house, 7B station road west, oxted, surrey, RH8 9EE (1 page)
19 December 2008Full accounts made up to 30 June 2008 (12 pages)
19 December 2008Full accounts made up to 30 June 2008 (12 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
17 December 2007Full accounts made up to 30 June 2007 (12 pages)
14 March 2007Return made up to 27/02/07; full list of members (3 pages)
14 March 2007Return made up to 27/02/07; full list of members (3 pages)
27 January 2007Full accounts made up to 30 June 2006 (14 pages)
27 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
22 March 2006Return made up to 27/02/06; full list of members (10 pages)
22 March 2006Return made up to 27/02/06; full list of members (10 pages)
13 March 2006Registered office changed on 13/03/06 from: 21 station road west, oxted, surrey, RH8 9EE (1 page)
13 March 2006Registered office changed on 13/03/06 from: 21 station road west, oxted, surrey, RH8 9EE (1 page)
8 March 2005Full accounts made up to 30 June 2004 (11 pages)
8 March 2005Full accounts made up to 30 June 2004 (11 pages)
7 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(9 pages)
7 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(9 pages)
8 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 2004Full accounts made up to 30 June 2003 (11 pages)
26 February 2004Full accounts made up to 30 June 2003 (11 pages)
1 April 2003Full accounts made up to 30 June 2002 (11 pages)
1 April 2003Full accounts made up to 30 June 2002 (11 pages)
7 March 2003Return made up to 27/02/03; full list of members (9 pages)
7 March 2003Return made up to 27/02/03; full list of members (9 pages)
11 June 2002Particulars of mortgage/charge (7 pages)
11 June 2002Particulars of mortgage/charge (7 pages)
1 March 2002Return made up to 27/02/02; full list of members (8 pages)
1 March 2002Return made up to 27/02/02; full list of members (8 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Full accounts made up to 30 June 2000 (11 pages)
9 March 2001Return made up to 27/02/01; full list of members (8 pages)
9 March 2001Return made up to 27/02/01; full list of members (8 pages)
8 March 2000Registered office changed on 08/03/00 from: paderova house, arkwright road, south croydon, surrey CR2 0LL (1 page)
8 March 2000Return made up to 27/02/00; full list of members (8 pages)
8 March 2000Return made up to 27/02/00; full list of members (8 pages)
8 March 2000Registered office changed on 08/03/00 from: paderova house, arkwright road, south croydon, surrey CR2 0LL (1 page)
1 March 2000Full accounts made up to 30 June 1999 (10 pages)
1 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
31 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Location - directors service contracts and memoranda (1 page)
8 January 1998Location - directors service contracts and memoranda (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
6 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 April 1997Full accounts made up to 30 June 1996 (8 pages)
10 March 1997Return made up to 27/02/97; full list of members (6 pages)
10 March 1997Return made up to 27/02/97; full list of members (6 pages)
28 March 1996Full accounts made up to 30 June 1995 (9 pages)
28 March 1996Full accounts made up to 30 June 1995 (9 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
14 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1994Memorandum and Articles of Association (18 pages)
1 August 1956Company name changed\certificate issued on 01/08/56 (4 pages)
30 June 1956Incorporation (20 pages)