Company NameMarpex Chemicals Limited
DirectorBenjamin Ka Ping Chaing
Company StatusActive
Company Number01762817
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benjamin Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(27 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Dominion Way
Rustington
West Sussex
BN16 3HQ
Secretary NameMaria Yee Sui Chaing
NationalityBritish
StatusCurrent
Appointed02 March 2011(27 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressA2 Dominion Way
Rustington
West Sussex
BN16 3HQ
Director NameMartyn Gough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Nightingale Court
19 Lind Road
Sutton
Surrey
SM1 4RH
Secretary NamePatricia Ann Anderson
NationalityBritish
StatusResigned
Appointed20 April 1992(8 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address8 Nightingale Court
19 Lind Road
Sutton
Surrey
SM1 4RH

Contact

Websitemarpex.com
Email address[email protected]
Telephone020 87225900
Telephone regionLondon

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Cathay Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,292,776
Gross Profit£575,674
Net Worth£1,369,191
Cash£208,941
Current Liabilities£1,416,749

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

30 December 2016Delivered on: 9 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2011Delivered on: 18 March 2011
Satisfied on: 16 July 2013
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 1998Delivered on: 9 November 1998
Satisfied on: 19 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88995233. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 February 1991Delivered on: 26 February 1991
Satisfied on: 19 October 2011
Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 30 March 1989
Satisfied on: 19 October 2011
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated chargee re: company's business premium account.
Fully Satisfied

Filing History

21 October 2023Audit exemption statement of guarantee by parent company for period ending 30/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/22 (1 page)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/22 (53 pages)
21 October 2023Audit exemption subsidiary accounts made up to 30 December 2022 (7 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
15 November 2022Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages)
15 November 2022Audit exemption subsidiary accounts made up to 30 December 2021 (8 pages)
15 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (53 pages)
15 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 December 2021Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021 (1 page)
26 October 2021Audit exemption subsidiary accounts made up to 30 December 2020 (8 pages)
26 October 2021Audit exemption statement of guarantee by parent company for period ending 30/12/20 (2 pages)
26 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (51 pages)
26 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
12 May 2021Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 (1 page)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Benjamin Ka Ping Chaing on 25 March 2021 (2 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages)
20 January 2021Audit exemption subsidiary accounts made up to 30 December 2019 (9 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (46 pages)
10 October 2019Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
11 June 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 30 December 2017 (9 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 30 December 2016 (6 pages)
22 September 2017Accounts for a small company made up to 30 December 2016 (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2017Registration of charge 017628170007, created on 30 December 2016 (85 pages)
9 January 2017Registration of charge 017628170007, created on 30 December 2016 (85 pages)
10 October 2016Accounts for a small company made up to 30 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 30 December 2015 (7 pages)
3 August 2016Satisfaction of charge 017628170005 in full (1 page)
3 August 2016Satisfaction of charge 017628170005 in full (1 page)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000
(4 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000
(4 pages)
21 March 2016Registration of charge 017628170006, created on 21 March 2016 (23 pages)
21 March 2016Registration of charge 017628170006, created on 21 March 2016 (23 pages)
15 October 2015Registered office address changed from 56-58 High Street Sutton Surrey SM1 1EZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 56-58 High Street Sutton Surrey SM1 1EZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 15 October 2015 (1 page)
9 October 2015Full accounts made up to 30 December 2014 (18 pages)
9 October 2015Full accounts made up to 30 December 2014 (18 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
(4 pages)
9 October 2014Full accounts made up to 30 December 2013 (19 pages)
9 October 2014Full accounts made up to 30 December 2013 (19 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(4 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(4 pages)
11 November 2013Sec 519 (1 page)
11 November 2013Sec 519 (1 page)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
12 August 2013Change of accounting reference date (3 pages)
12 August 2013Change of accounting reference date (3 pages)
26 July 2013Registration of charge 017628170005 (29 pages)
26 July 2013Registration of charge 017628170005 (29 pages)
24 July 2013Auditor's resignation (1 page)
24 July 2013Auditor's resignation (1 page)
16 July 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Satisfaction of charge 4 in full (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 April 2013Full accounts made up to 30 June 2012 (19 pages)
10 April 2013Full accounts made up to 30 June 2012 (19 pages)
20 November 2012Termination of appointment of Martyn Gough as a director (1 page)
20 November 2012Termination of appointment of Martyn Gough as a director (1 page)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
23 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 24 October 2011 (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 24 October 2011 (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (18 pages)
15 April 2011Full accounts made up to 31 December 2010 (18 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2011Appointment of Dr Benjamin Ka Ping Chaing as a director (3 pages)
10 March 2011Termination of appointment of Patricia Anderson as a secretary (2 pages)
10 March 2011Termination of appointment of Patricia Anderson as a secretary (2 pages)
10 March 2011Appointment of Maria Yee Sui Chaing as a secretary (3 pages)
10 March 2011Appointment of Maria Yee Sui Chaing as a secretary (3 pages)
10 March 2011Appointment of Dr Benjamin Ka Ping Chaing as a director (3 pages)
20 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
20 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
21 May 2010Director's details changed for Martyn Gough on 27 April 2010 (2 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Martyn Gough on 27 April 2010 (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Registered office changed on 29/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
29 May 2009Registered office changed on 29/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Ad 05/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Ad 05/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 July 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Return made up to 27/04/07; full list of members (2 pages)
10 August 2007Return made up to 27/04/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
15 February 2007Registered office changed on 15/02/07 from: unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
6 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
29 April 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
6 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
6 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
29 April 2004Return made up to 27/04/04; full list of members (6 pages)
29 April 2004Return made up to 27/04/04; full list of members (6 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
10 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
10 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
3 May 2003Return made up to 27/04/03; full list of members (6 pages)
3 May 2003Return made up to 27/04/03; full list of members (6 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
8 June 2000Registered office changed on 08/06/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
8 June 2000Registered office changed on 08/06/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
7 June 2000Return made up to 27/04/00; full list of members (6 pages)
7 June 2000Return made up to 27/04/00; full list of members (6 pages)
16 September 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
16 September 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
2 May 1999Return made up to 27/04/99; full list of members (6 pages)
9 November 1998Particulars of mortgage/charge (5 pages)
9 November 1998Particulars of mortgage/charge (5 pages)
8 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
8 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
18 June 1998Return made up to 27/04/98; full list of members (6 pages)
18 June 1998Return made up to 27/04/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
18 June 1997Return made up to 27/04/97; full list of members (6 pages)
18 June 1997Return made up to 27/04/97; full list of members (6 pages)
7 July 1996Full accounts made up to 31 December 1995 (16 pages)
7 July 1996Full accounts made up to 31 December 1995 (16 pages)
26 May 1996Return made up to 27/04/96; full list of members (5 pages)
26 May 1996Return made up to 27/04/96; full list of members (5 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 October 1983Incorporation (14 pages)
19 October 1983Incorporation (14 pages)