Walton On Thames
Surrey
KT12 1RZ
Director Name | Rebecca Kate Douglas |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Dr Beryl Edmonds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 June 2012) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 129a Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Rowland Anthony Stafford Moorwood |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 June 2012) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 45 Cheapside Horsell Woking Surrey GU21 4JL |
Director Name | Dr Richard Szczepanski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 December 2015) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bartok House London W11 3LT |
Secretary Name | Rowland Anthony Stafford Moorwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 45 Cheapside Horsell Woking Surrey GU21 4JL |
Director Name | Mr Philip Lloyd Birch |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2012) |
Role | Ompany Director |
Country of Residence | England |
Correspondence Address | Unit 4 The Flag Store 23 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Paul Brice |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2015) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 St. Michaels Avenue Bramhall, Stockport SK7 2PL |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(24 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | infochemuk.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
169.4k at £0.001 | Kbc Advanced Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
18 June 2012 | Delivered on: 20 June 2012 Persons entitled: Hsbc Bank PLC Classification: Deed of accession amendment and guarantor confirmation Secured details: All monies due or to become due from each obligor 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 see image for full details. Outstanding |
---|---|
29 June 2011 | Delivered on: 1 July 2011 Persons entitled: Periscopix Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £9,500.00 plus vat. Outstanding |
16 March 2000 | Delivered on: 18 March 2000 Satisfied on: 2 June 2012 Persons entitled: Swan Court (Southwark) Limited Classification: Rent deposit deed Secured details: £5,798.63 due or to become due from the company to the chargee. Particulars: £5,798.63. Fully Satisfied |
27 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages) |
22 January 2020 | Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page) |
19 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
20 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Paul Brice as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Szczepanski as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Paul Brice as a director on 18 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Szczepanski as a director on 18 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Director's details changed for Mr James Richard Jordan on 13 March 2015 (2 pages) |
23 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Paul Brice on 13 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr James Richard Jordan on 13 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Paul Brice on 13 March 2015 (2 pages) |
23 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 April 2014 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages) |
2 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 December 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Appointment of Paul Brice as a director (3 pages) |
20 July 2012 | Appointment of Paul Brice as a director (3 pages) |
9 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
28 June 2012 | Appointment of Janet Mary Ireland as a secretary (3 pages) |
28 June 2012 | Termination of appointment of Rowland Moorwood as a director (2 pages) |
28 June 2012 | Termination of appointment of Rowland Moorwood as a secretary (2 pages) |
28 June 2012 | Termination of appointment of Beryl Edmonds as a director (2 pages) |
28 June 2012 | Appointment of James Richard Jordan as a director (3 pages) |
28 June 2012 | Termination of appointment of Philip Birch as a director (2 pages) |
28 June 2012 | Termination of appointment of Philip Birch as a director (2 pages) |
28 June 2012 | Appointment of Janet Mary Ireland as a secretary (3 pages) |
28 June 2012 | Registered office address changed from Unit 4 the Flag Store 23 Queen Elizabeth Street London SE1 2LP on 28 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Rowland Moorwood as a secretary (2 pages) |
28 June 2012 | Appointment of James Richard Jordan as a director (3 pages) |
28 June 2012 | Termination of appointment of Rowland Moorwood as a director (2 pages) |
28 June 2012 | Termination of appointment of Beryl Edmonds as a director (2 pages) |
28 June 2012 | Registered office address changed from Unit 4 the Flag Store 23 Queen Elizabeth Street London SE1 2LP on 28 June 2012 (2 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
27 January 2012 | Sub-division of shares on 11 January 2012 (5 pages) |
27 January 2012 | Sub-division of shares on 11 January 2012 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Registered office address changed from 13 Swan Court 9 Tanner Street London SE1 3LE on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from 13 Swan Court 9 Tanner Street London SE1 3LE on 27 July 2011 (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Mr Philip Lloyd Birch as a director (2 pages) |
13 December 2010 | Appointment of Mr Philip Lloyd Birch as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 March 2010 | Director's details changed for Rowland Anthony Stafford Moorwood on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Rowland Anthony Stafford Moorwood on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dr Beryl Edmonds on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dr Beryl Edmonds on 16 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
27 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members
|
23 March 2004 | Return made up to 14/03/04; full list of members
|
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: southbank technopark 90 london road london SE1 6LN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: southbank technopark 90 london road london SE1 6LN (1 page) |
29 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
20 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
20 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
11 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
11 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
10 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
10 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
5 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 August 1988 | Wd 01/07/88 ad 02/06/88--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
1 June 1988 | Incorporation (16 pages) |
1 June 1988 | Incorporation (16 pages) |