Company NameSaracen Chemicals Limited
Company StatusDissolved
Company Number02115495
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NameTrackpause Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Jill Dorothy Caidan
NationalityEnglish
StatusClosed
Appointed27 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMrs Jill Dorothy Caidan
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 06 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address102a Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMr Peter Challenger
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence Address49 Eason Drive
Abingdon
Oxfordshire
OX14 3YD
Director NameMr John David Caidan
Date of BirthApril 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMrs Jill Dorothy Caidaw
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 September 1992)
RoleSecretary
Correspondence Address102 Carshalton Park Road
Carshalton
Surrey
SM5 3SG

Contact

Websiteaquatreatplc.com

Location

Registered Address102a Carshalton Park Road
Carshalton
Surrey
SM5 3SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

1000 at £1Mr John David Caidan
50.00%
Ordinary
1000 at £1Mrs Jill Dorothy Caidan
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,451
Cash£12
Current Liabilities£67,463

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Termination of appointment of John David Caidan as a director on 20 December 2019 (1 page)
24 February 2020Cessation of John David Caidan as a person with significant control on 20 December 2019 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2,000
(5 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2,000
(5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,000
(5 pages)
20 February 2014Registered office address changed from Vulcan House, Restmor Way Hackbridge Surrey SM6 7AH on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Vulcan House, Restmor Way Hackbridge Surrey SM6 7AH on 20 February 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2,000
(5 pages)
22 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2,000
(5 pages)
22 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2,000
(5 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
28 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Jill Dorothy Caidan on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Jill Dorothy Caidan on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John David Caidan on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John David Caidan on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John David Caidan on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Jill Dorothy Caidan on 4 September 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2008Amended accounts made up to 31 March 2007 (11 pages)
24 April 2008Amended accounts made up to 31 March 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Return made up to 04/09/07; full list of members (2 pages)
25 September 2007Return made up to 04/09/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
22 December 2006Registered office changed on 22/12/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 04/09/06; full list of members (2 pages)
13 September 2006Return made up to 04/09/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Return made up to 04/09/05; full list of members (2 pages)
29 September 2005Return made up to 04/09/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 04/09/04; full list of members (7 pages)
26 November 2004Return made up to 04/09/04; full list of members (7 pages)
4 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 April 2003Registered office changed on 25/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
25 April 2003Registered office changed on 25/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2001Accounts made up to 31 March 2000 (10 pages)
24 January 2001Accounts made up to 31 March 2000 (10 pages)
7 September 2000Return made up to 04/09/00; full list of members (6 pages)
7 September 2000Return made up to 04/09/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: suites 219-245 airport house purley way croydon CR0 0XZ (2 pages)
26 July 2000Registered office changed on 26/07/00 from: suites 219-245 airport house purley way croydon CR0 0XZ (2 pages)
2 May 2000Accounts made up to 31 March 1999 (13 pages)
2 May 2000Accounts made up to 31 March 1999 (13 pages)
10 March 2000Return made up to 04/09/99; full list of members (6 pages)
10 March 2000Return made up to 04/09/99; full list of members (6 pages)
17 April 1999Accounts made up to 31 March 1998 (13 pages)
17 April 1999Accounts made up to 31 March 1998 (13 pages)
6 October 1998Return made up to 04/09/98; no change of members (4 pages)
6 October 1998Return made up to 04/09/98; no change of members (4 pages)
8 July 1998Accounts made up to 31 March 1997 (12 pages)
8 July 1998Accounts made up to 31 March 1997 (12 pages)
1 October 1997Return made up to 04/09/97; no change of members (4 pages)
1 October 1997Return made up to 04/09/97; no change of members (4 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997£ nc 1000/10000 31/03/97 (1 page)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Memorandum and Articles of Association (12 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Memorandum and Articles of Association (12 pages)
28 April 1997Ad 31/03/97--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
28 April 1997Ad 31/03/97--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997£ nc 1000/10000 31/03/97 (1 page)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
16 September 1996Return made up to 04/09/96; full list of members (6 pages)
16 September 1996Return made up to 04/09/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
9 May 1995Registered office changed on 09/05/95 from: westmead house 122 westmead road sutton surrey SM1 4JH (1 page)
9 May 1995Registered office changed on 09/05/95 from: westmead house 122 westmead road sutton surrey SM1 4JH (1 page)