Company NameIMCD UK Limited
Company StatusActive
Company Number02297809
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Previous NameHoneywill & Stein Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameHans Kooijmans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed29 June 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Secretary NameHans Kooijmans
NationalityDutch
StatusCurrent
Appointed27 August 1999(10 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Director NameMr Richard John Mell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Director NameMr Paul Christopher Hanbury
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Director NameMr Paul Christopher Hanbury
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Director NameHans Martin Henselmann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Manager
Correspondence AddressUhlandstrasse 5
51429 Bergisch Gladbach
Germany
Director NameJurgen Schlenz
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Manager
Correspondence AddressGrunenborn 49
53797 Lohmar
Germany
Secretary NameJurgen Schlenz
NationalityGerman
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGrunenborn 49
53797 Lohmar
Germany
Director NameRuurd Alle Fokma
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1999)
RoleFinance Director
Correspondence AddressBurgle Fevre De Montigny
Laan 14
Rotterdam
3055 Le
Director NamePieter Cornelis Jan Van Der Slikke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1997(8 years, 9 months after company formation)
Appointment Duration19 years (resigned 08 July 2016)
RoleSector Managing Director
Country of ResidenceNetherlands
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Secretary NameRuurd Alle Fokma
NationalityDutch
StatusResigned
Appointed30 June 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1999)
RoleFinance Director
Correspondence AddressBurgle Fevre De Montigny
Laan 14
Rotterdam
3055 Le
Director NameDavid Roy Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2008)
RoleManaging Director
Correspondence Address15 Mandeville Drive
Surbiton
Surrey
KT6 5DT
Director NameMr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF
Director NameMr Yvan Marguier
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrenc
StatusResigned
Appointed18 June 2013(24 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTimes House
Throwley Way
Sutton
SM1 4AF

Contact

Websiteimcd.co.uk

Location

Registered AddressTimes House
Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Imcd Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,111,000
Gross Profit£28,849,000
Net Worth£36,825,000
Cash£3,104,000
Current Liabilities£21,359,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

15 April 2011Delivered on: 20 April 2011
Satisfied on: 29 July 2014
Persons entitled: Ing Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
15 April 2011Delivered on: 20 April 2011
Satisfied on: 29 July 2014
Persons entitled: Ing Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 September 2007Delivered on: 1 October 2007
Satisfied on: 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of any relevant contract any letter of credit issued and any bill of exchange or other negotiable instrument. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 12 September 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over stock and inventory, plant and machinery and relevant contracts, any letter of credit issued in its favour, and any bill of exchange or other negotiable instrument held by it. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 5 July 2001
Satisfied on: 8 June 2007
Persons entitled: Stichting Nib Stone Security Agent as Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations due or to become due from the company to the trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined).
Particulars: All the company's right, title and interst from time to time in and to each of the following assets (subject to obtaining any necessary consent to such mortgage or fixed charge from any third party) 1) the tangible moveable property 2) the accounts 3) any goodwill and rights in relation to the uncalled capital of the company 4) the investments 5) all monetary claims other than any claims which are otherwise subject to a fixed charge or assignment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
4 January 2024Notification of Imcd Uk Acquisitions Limited as a person with significant control on 12 December 2023 (2 pages)
3 January 2024Full accounts made up to 31 December 2022 (32 pages)
9 December 2023Cessation of Imcd N.V. as a person with significant control on 24 November 2023 (3 pages)
6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
16 May 2022Director's details changed for Mr Paul Christopher Hanbury on 14 October 2021 (2 pages)
12 May 2022Second filing for the appointment of Mr Paul Christopher Hanbury as a director (3 pages)
24 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
16 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (32 pages)
27 May 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 March 2020Amended full accounts made up to 31 December 2018 (29 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
5 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (29 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/05/22
(3 pages)
26 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 July 2016Appointment of Mr Richard John Mell as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Pieter Cornelis Jan Van Der Slikke as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Pieter Cornelis Jan Van Der Slikke as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Mr Richard John Mell as a director on 8 July 2016 (2 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
29 July 2014Satisfaction of charge 5 in full (4 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
29 July 2014Satisfaction of charge 5 in full (4 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
17 December 2013Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Termination of appointment of Yvan Marguier as a director (1 page)
3 September 2013Termination of appointment of Yvan Marguier as a director (1 page)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Director's details changed for Pieter Cornelis Jan Van Der Slikke on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Pieter Cornelis Jan Van Der Slikke on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Hans Kooijmans on 18 May 2012 (1 page)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Hans Kooijmans on 18 May 2012 (1 page)
18 May 2012Director's details changed for Hans Kooijmans on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Hans Kooijmans on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
20 May 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
29 November 2010Full accounts made up to 31 December 2009 (21 pages)
29 November 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 June 2009Return made up to 04/05/09; full list of members (4 pages)
7 January 2009Director appointed dr john james robinson (1 page)
7 January 2009Director appointed dr john james robinson (1 page)
6 January 2009Appointment terminated director david prager (1 page)
6 January 2009Appointment terminated director david prager (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
13 June 2008Return made up to 04/05/08; full list of members (4 pages)
13 June 2008Return made up to 04/05/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 December 2006 (20 pages)
22 December 2007Full accounts made up to 31 December 2006 (20 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 04/05/07; full list of members (2 pages)
19 June 2007Return made up to 04/05/07; full list of members (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Company name changed honeywill & stein LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed honeywill & stein LIMITED\certificate issued on 28/03/07 (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (20 pages)
6 January 2007Full accounts made up to 31 December 2005 (20 pages)
21 August 2006Return made up to 04/05/06; full list of members (2 pages)
21 August 2006Return made up to 04/05/06; full list of members (2 pages)
9 December 2005Declaration of assistance for shares acquisition (78 pages)
9 December 2005Declaration of assistance for shares acquisition (78 pages)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 September 2005Particulars of mortgage/charge (9 pages)
12 September 2005Particulars of mortgage/charge (9 pages)
13 June 2005Return made up to 04/05/05; full list of members (2 pages)
13 June 2005Return made up to 04/05/05; full list of members (2 pages)
6 January 2005Full accounts made up to 31 December 2003 (19 pages)
6 January 2005Full accounts made up to 31 December 2003 (19 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Return made up to 04/05/04; full list of members (7 pages)
7 June 2004Return made up to 04/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
8 June 2003Return made up to 04/05/03; full list of members (7 pages)
8 June 2003Return made up to 04/05/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 July 2001Declaration of assistance for shares acquisition (24 pages)
7 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2001Declaration of assistance for shares acquisition (24 pages)
7 July 2001Declaration of assistance for shares acquisition (24 pages)
7 July 2001Declaration of assistance for shares acquisition (24 pages)
5 July 2001Particulars of mortgage/charge (2 pages)
5 July 2001Particulars of mortgage/charge (2 pages)
4 July 2001Memorandum and Articles of Association (9 pages)
4 July 2001Memorandum and Articles of Association (9 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 04/05/00; full list of members (7 pages)
16 May 2000Return made up to 04/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (16 pages)
4 April 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 1999Full accounts made up to 31 December 1998 (18 pages)
5 October 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
11 May 1999Return made up to 04/05/99; full list of members (6 pages)
11 May 1999Return made up to 04/05/99; full list of members (6 pages)
27 January 1999Accounts made up to 31 March 1998 (4 pages)
27 January 1999Accounts made up to 31 March 1998 (4 pages)
20 August 1998Registered office changed on 20/08/98 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
20 August 1998Registered office changed on 20/08/98 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
17 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
4 August 1998Ad 16/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1998Ad 16/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 July 1998Company name changed intochem (uk) LIMITED\certificate issued on 31/07/98 (2 pages)
31 July 1998Company name changed intochem (uk) LIMITED\certificate issued on 31/07/98 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
26 May 1998Return made up to 04/05/98; full list of members (6 pages)
26 May 1998Return made up to 04/05/98; full list of members (6 pages)
19 January 1998Accounts made up to 31 March 1997 (4 pages)
19 January 1998Accounts made up to 31 March 1997 (4 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Return made up to 04/05/97; full list of members (6 pages)
19 June 1997Return made up to 04/05/97; full list of members (6 pages)
16 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Accounts made up to 31 March 1996 (4 pages)
14 June 1996Accounts made up to 31 March 1996 (4 pages)
17 August 1995Accounts made up to 31 March 1995 (4 pages)
17 August 1995Accounts made up to 31 March 1995 (4 pages)
5 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1988Company name changed cohosh LIMITED\certificate issued on 25/11/88 (2 pages)
24 November 1988Company name changed cohosh LIMITED\certificate issued on 25/11/88 (2 pages)
19 September 1988Incorporation (19 pages)
19 September 1988Incorporation (19 pages)