Company NameWardel Chemicals Limited
DirectorSimon Denbond Chaing
Company StatusActive
Company Number01996537
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Denbond Chaing
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(33 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMr Warwick John Armstrong
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Correspondence Address80 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Derek Ian Shaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlisle Road
Cheam
Sutton
Surrey
SM1 2EF
Director NameMr Karle Elkington Simpson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address8 Queens Park Road
Caterham
Surrey
CR3 5RB
Secretary NameMr Warwick John Armstrong
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address80 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameBenjamin Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ

Contact

Websitewww.wardel.com/
Telephone020 87225970
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

Financials

Year2012
Net Worth£523,685
Cash£395,801
Current Liabilities£1,477,142

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

2 March 2011Delivered on: 9 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
12 June 1996Delivered on: 20 June 1996
Satisfied on: 16 July 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 May 1994Delivered on: 26 May 1994
Satisfied on: 2 August 1996
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: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being wardel chemicals limited.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
19 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 June 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 12 June 2019 (1 page)
27 February 2019Termination of appointment of Benjamin Chaing as a director on 27 February 2019 (1 page)
27 February 2019Appointment of Mr Simon Denbond Chaing as a director on 27 February 2019 (2 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
29 August 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Benjamin Chaing on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Benjamin Chaing on 12 August 2016 (2 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(3 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
7 April 2015Auditor's resignation (1 page)
7 April 2015Auditor's resignation (1 page)
9 October 2014Full accounts made up to 30 December 2013 (14 pages)
9 October 2014Full accounts made up to 30 December 2013 (14 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,000
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,000
(3 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)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12,000
(3 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12,000
(3 pages)
12 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages)
12 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
24 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
24 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Derek Shaw as a director (2 pages)
5 October 2010Termination of appointment of Derek Shaw as a director (2 pages)
5 October 2010Termination of appointment of Warwick Armstrong as a director (2 pages)
5 October 2010Termination of appointment of Warwick Armstrong as a director (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from . C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from . C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 24 May 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (14 pages)
2 February 2010Full accounts made up to 30 September 2009 (14 pages)
13 October 2009Termination of appointment of Warwick Armstrong as a secretary (2 pages)
13 October 2009Termination of appointment of Warwick Armstrong as a secretary (2 pages)
13 October 2009Appointment of Benjamin Chaing as a director (3 pages)
13 October 2009Appointment of Benjamin Chaing as a director (3 pages)
25 August 2009Return made up to 11/08/09; full list of members (5 pages)
25 August 2009Return made up to 11/08/09; full list of members (5 pages)
28 January 2009Full accounts made up to 30 September 2008 (11 pages)
28 January 2009Full accounts made up to 30 September 2008 (11 pages)
19 August 2008Registered office changed on 19/08/2008 from c/o finley & partners 3RD floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from c/o finley & partners 3RD floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
10 January 2008Full accounts made up to 30 September 2007 (11 pages)
10 January 2008Full accounts made up to 30 September 2007 (11 pages)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
17 October 2007Return made up to 11/08/07; no change of members (7 pages)
21 January 2007Accounts made up to 30 September 2006 (11 pages)
21 January 2007Accounts made up to 30 September 2006 (11 pages)
4 September 2006Return made up to 11/08/06; full list of members (7 pages)
4 September 2006Return made up to 11/08/06; full list of members (7 pages)
25 January 2006Accounts made up to 30 September 2005 (11 pages)
25 January 2006Accounts made up to 30 September 2005 (11 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
14 February 2005Accounts made up to 30 September 2004 (11 pages)
14 February 2005Accounts made up to 30 September 2004 (11 pages)
7 September 2004Return made up to 11/08/04; full list of members (7 pages)
7 September 2004Return made up to 11/08/04; full list of members (7 pages)
13 March 2004Accounts made up to 30 September 2003 (11 pages)
13 March 2004Accounts made up to 30 September 2003 (11 pages)
26 August 2003Return made up to 11/08/03; full list of members (7 pages)
26 August 2003Return made up to 11/08/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
18 August 2003Registered office changed on 18/08/03 from: third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
8 January 2003Accounts made up to 30 September 2002 (10 pages)
8 January 2003Accounts made up to 30 September 2002 (10 pages)
19 August 2002Return made up to 11/08/02; full list of members (7 pages)
19 August 2002Return made up to 11/08/02; full list of members (7 pages)
18 January 2002Accounts made up to 30 September 2001 (10 pages)
18 January 2002Accounts made up to 30 September 2001 (10 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
6 February 2001Accounts made up to 30 September 2000 (10 pages)
6 February 2001Accounts made up to 30 September 2000 (10 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 February 2000Accounts made up to 30 September 1999 (9 pages)
17 February 2000Accounts made up to 30 September 1999 (9 pages)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
31 January 1999Accounts made up to 30 September 1998 (10 pages)
31 January 1999Accounts made up to 30 September 1998 (10 pages)
20 August 1998Return made up to 11/08/98; no change of members (4 pages)
20 August 1998Return made up to 11/08/98; no change of members (4 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Accounts made up to 30 September 1997 (10 pages)
12 January 1998Accounts made up to 30 September 1997 (10 pages)
18 August 1997Return made up to 11/08/97; no change of members (4 pages)
18 August 1997Return made up to 11/08/97; no change of members (4 pages)
4 December 1996Accounts made up to 30 September 1996 (9 pages)
4 December 1996Accounts made up to 30 September 1996 (9 pages)
27 August 1996Return made up to 11/08/96; full list of members (6 pages)
27 August 1996Return made up to 11/08/96; full list of members (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
5 December 1995Accounts made up to 30 September 1995 (9 pages)
5 December 1995Accounts made up to 30 September 1995 (9 pages)
20 October 1995Accounts made up to 30 September 1994 (9 pages)
20 October 1995Accounts made up to 30 September 1994 (9 pages)
15 August 1995Return made up to 11/08/95; no change of members (4 pages)
15 August 1995Return made up to 11/08/95; no change of members (4 pages)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1988Company name changed\certificate issued on 16/09/88 (2 pages)
16 September 1988Company name changed\certificate issued on 16/09/88 (2 pages)
6 March 1986Incorporation (15 pages)
6 March 1986Incorporation (15 pages)