51 High Street
Saffron Walden
Essex
CB10 1AF
Director Name | Thelma Nancy Margaret Tilley |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Carol Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1997(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Subramaniam Sivayogarajan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | James Robert Roden |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 1997) |
Role | Industrial Chemist |
Correspondence Address | 945 South Hokaham Drive Chandler Arizona Foreign |
Director Name | Ronald Charles Tilley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coach House Mews Chestnut Avenue Whitely Village Hersham Walton On Thames Surrey KT12 4BJ |
Secretary Name | Roslyn Germain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 102 Wales Farm Road London W3 |
Director Name | Martin Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 June 2003) |
Role | Sales Manager |
Correspondence Address | 9 Sonata House Lock Approach Port Solent Hampshire PO6 4UZ |
Website | www.prochem-uk.com/ |
---|---|
Telephone | 020 89741515 |
Telephone region | London |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,525,451 |
Cash | £2,006,245 |
Current Liabilities | £522,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 November 1994 | Delivered on: 9 November 1994 Satisfied on: 12 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £410,400. Particulars: The f/h property k/a 1.34 acre site for development at oakcroft road chessington surrey land and buildings being factory premises on thew south east side of oakcroft road chessington t/n SY150394 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mr Alan Vincent Tilley on 8 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Thelma Nancy Margaret Tilley on 7 June 2022 (2 pages) |
7 June 2022 | Secretary's details changed for Carol Rogers on 7 June 2022 (1 page) |
7 June 2022 | Secretary's details changed for Carol Rogers on 7 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
14 June 2019 | Termination of appointment of Ronald Charles Tilley as a director on 10 April 2019 (1 page) |
24 December 2018 | Registration of charge 011928200002, created on 20 December 2018 (5 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Alan Vincent Tilley as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alan Vincent Tilley as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Alan Vincent Tilley as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 March 2015 | Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Subramaniam Sivayogarajan as a director on 2 March 2015 (2 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 June 2014 | Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages) |
10 June 2014 | Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages) |
10 June 2014 | Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages) |
10 June 2014 | Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages) |
10 June 2014 | Director's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (2 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Thelma Nancy Margaret Tilley on 1 October 2009 (2 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
15 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members
|
11 June 2004 | Return made up to 31/05/04; full list of members
|
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
27 February 2003 | £ ic 5000/4501 31/01/03 £ sr 499@1=499 (1 page) |
27 February 2003 | £ ic 5000/4501 31/01/03 £ sr 499@1=499 (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 June 2001 | Return made up to 31/05/01; full list of members
|
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
28 September 2000 | Memorandum and Articles of Association (14 pages) |
28 September 2000 | Memorandum and Articles of Association (14 pages) |
5 September 2000 | Company name changed professional chemical and equipm ent company LIMITED\certificate issued on 06/09/00 (3 pages) |
5 September 2000 | Company name changed professional chemical and equipm ent company LIMITED\certificate issued on 06/09/00 (3 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members
|
7 June 1999 | Return made up to 31/05/99; full list of members
|
23 September 1998 | Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
13 February 1998 | Director's particulars changed (2 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members
|
9 June 1997 | Return made up to 31/05/97; no change of members
|
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 June 1996 | Return made up to 31/05/96; full list of members
|
23 June 1996 | Return made up to 31/05/96; full list of members
|
13 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members
|
12 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |