Company NameIndustrial Chemicals Group Limited
Company StatusActive
Company Number01248371
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 1 month ago)
Previous NamesDawnella Engineering Limited and Dagenham Steel Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Director NameMr Edwin John Strang
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(36 years after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Works Hogg Lane
Grays
Essex
RM17 5DU
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed19 January 2015(38 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Andrew James Bolland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(47 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(47 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Steven Mark Swaby
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(47 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(15 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameMr Charles Daryl Carver
NationalityBritish
StatusResigned
Appointed08 November 1991(15 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ

Contact

Websiteicgl.co.uk
Telephone01375 389000
Telephone regionGrays Thurrock

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

7m at £1Rawnsley Associates LTD
99.15%
Preference
20k at £1Allen Rodney Carver
0.28%
Ordinary
20k at £1Charles Daryl Carver
0.28%
Ordinary
20k at £1John William Carver Jnr
0.28%
Ordinary

Financials

Year2014
Turnover£91,541,932
Gross Profit£36,609,373
Net Worth£38,650,993
Cash£394,883
Current Liabilities£25,667,644

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust

Classification: Guarantee and debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: West thurrock power station west thurrock essex t/no EX54061 and land lying to the south of stone ness road west thurrock grays t/no EX826111 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
1 December 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All assets rights and liabilities of the company.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The company's credit balances as defined in the instrument.
Outstanding
31 May 2019Delivered on: 11 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at west thurrock power station, registered under title number EX54061. Land lying to the south of stone ness road, west thurrock, grays, registered under title number EX826111. Foreshore and bed of the river tees at port clarence, middlesborough, registered under title number CE201029. Land at port clarence chemical works, port clarence, middlesborough, registered under title number CE70399. Land at croda colloids LTD, gorsey lane, widnes, registered under title number CH218321. Land and buildings on the north side of dawes lane, scunthorpe, registered under title number HS122683.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at west thurrock power station, registered under title number EX54061. Land lying to the south of stone ness road, west thurrock, grays, registered under title number EX826111. Foreshore and bed of the river tees at port clarence, middlesborough, registered under title number CE201029. Land at port clarence chemical works, port clarence, middlesborough, registered under title number CE70399. Land at croda colloids LTD, gorsey lane, widnes, registered under title number CH218321. Land and buildings on the north side of dawes lane, scunthorpe, registered under title number HS122683.
Outstanding
30 November 2016Delivered on: 2 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H stoneness road, essex, west thirrock t/no EX54061 and EX826111. Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings at stoneness road, west thurrock, essex t/no's EX54061 and EX82611. Notification of addition to or amendment of charge.
Outstanding
25 April 2012Delivered on: 1 May 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposits, together with all interest from time to time accruing on such deposits see image for full details.
Fully Satisfied
13 January 2012Delivered on: 20 January 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: West thurrock power station west thurrock essex t/no. EX54061, land lying to the south of stone ness road west thurrock grays t/no. EX8261110 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
23 May 2008Delivered on: 30 May 2008
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,994,455.66 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo FM12 6X2 artic reg no GN05 jto serial no 0000400565, volvo FM12 6X2 artic reg no GN05 jtx serial no 0000400574, volvo FM12 6X2 artic reg no GN05 jtv serial no 0000400586, (for further details of goods charged please refer to the form 395) together with all accessories and component parts and all improvements and renewals thereof. See image for full details.
Fully Satisfied
6 January 2005Delivered on: 19 January 2005
Satisfied on: 6 August 2012
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: Account number 10042544. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 October 1990Delivered on: 19 November 1990
Satisfied on: 23 November 2013
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1989Delivered on: 17 January 1989
Satisfied on: 6 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 October 2023Appointment of Mr John William Carver as a director on 20 October 2023 (2 pages)
30 October 2023Appointment of Mr Andrew James Bolland as a director on 20 October 2023 (2 pages)
30 October 2023Appointment of Mr Steven Mark Swaby as a director on 20 October 2023 (2 pages)
12 October 2023Notification of John William Carver as a person with significant control on 11 October 2023 (2 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
12 October 2023Cessation of Joan Margarete Carver as a person with significant control on 11 October 2023 (1 page)
26 July 2023Notification of Joan Margarete Carver as a person with significant control on 26 July 2023 (2 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
4 January 2022Group of companies' accounts made up to 31 December 2020 (56 pages)
7 December 2021Registration of charge 012483710015, created on 1 December 2021 (32 pages)
7 December 2021Registration of charge 012483710016, created on 1 December 2021 (34 pages)
12 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 September 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 August 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
11 June 2019Registration of charge 012483710014, created on 31 May 2019 (35 pages)
6 February 2019Registration of charge 012483710013, created on 1 February 2019 (35 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
10 October 2017Amended group of companies' accounts made up to 31 December 2016 (51 pages)
10 October 2017Amended group of companies' accounts made up to 31 December 2016 (51 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (51 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (51 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Change of share class name or designation (2 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
2 December 2016Registration of charge 012483710012, created on 30 November 2016 (36 pages)
2 December 2016Registration of charge 012483710012, created on 30 November 2016 (36 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
5 April 2016Auditor's resignation (1 page)
5 April 2016Auditor's resignation (1 page)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7,060,000
(8 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7,060,000
(8 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7,060,000
(8 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
19 January 2015Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,060,000
(8 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,060,000
(8 pages)
28 November 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
28 November 2014Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
28 November 2014Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
28 November 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,060,000
(8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
26 November 2013Registration of charge 012483710010 (26 pages)
26 November 2013Registration of charge 012483710009 (37 pages)
26 November 2013Registration of charge 012483710011 (34 pages)
26 November 2013Registration of charge 012483710008 (35 pages)
26 November 2013Registration of charge 012483710011 (34 pages)
26 November 2013Registration of charge 012483710009 (37 pages)
26 November 2013Registration of charge 012483710010 (26 pages)
26 November 2013Registration of charge 012483710008 (35 pages)
23 November 2013Satisfaction of charge 4 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
23 November 2013Satisfaction of charge 4 in full (4 pages)
23 November 2013Satisfaction of charge 5 in full (4 pages)
23 November 2013Satisfaction of charge 6 in full (4 pages)
23 November 2013Satisfaction of charge 6 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
23 November 2013Satisfaction of charge 5 in full (4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 7,060,000
(9 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 7,060,000
(9 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 7,060,000
(9 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 May 2012Appointment of Edwin John Strang as a director (2 pages)
11 May 2012Appointment of Edwin John Strang as a director (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 January 2009Return made up to 08/11/08; full list of members (4 pages)
7 January 2009Return made up to 08/11/08; full list of members (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2007Return made up to 08/11/07; full list of members (4 pages)
13 December 2007Return made up to 08/11/07; full list of members (4 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
29 January 2007Return made up to 08/11/06; full list of members (4 pages)
29 January 2007Return made up to 08/11/06; full list of members (4 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
7 March 2006Return made up to 08/11/05; full list of members (7 pages)
7 March 2006Return made up to 08/11/05; full list of members (7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Return made up to 08/11/03; full list of members (7 pages)
24 March 2004Return made up to 08/11/03; full list of members (7 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 January 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
2 January 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
23 December 2002Return made up to 08/11/02; full list of members (7 pages)
23 December 2002Return made up to 08/11/02; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2001Return made up to 08/11/01; full list of members (6 pages)
27 November 2001Return made up to 08/11/01; full list of members (6 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 January 2001Return made up to 08/11/00; full list of members (7 pages)
11 January 2001Return made up to 08/11/00; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
19 January 2000Nc inc already adjusted 31/03/99 (2 pages)
19 January 2000Nc inc already adjusted 31/03/99 (2 pages)
17 November 1999Return made up to 08/11/99; full list of members (7 pages)
17 November 1999Return made up to 08/11/99; full list of members (7 pages)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 3/19669 (2 pages)
1 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 3/19669 (2 pages)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 19669/39335 (2 pages)
1 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 39335/59001 (2 pages)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 39335/59001 (2 pages)
1 November 1999Ad 31/03/99--------- £ si 19666@1=19666 £ ic 19669/39335 (2 pages)
28 October 1999Full group accounts made up to 31 December 1998 (23 pages)
28 October 1999Full group accounts made up to 31 December 1998 (23 pages)
2 March 1999£ nc 100/100000 01/01/99 (1 page)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999£ nc 100/100000 01/01/99 (1 page)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Return made up to 08/11/98; full list of members (7 pages)
13 January 1999Return made up to 08/11/98; full list of members (7 pages)
6 October 1998Full group accounts made up to 31 December 1997 (23 pages)
6 October 1998Full group accounts made up to 31 December 1997 (23 pages)
25 January 1998Return made up to 08/11/97; full list of members (7 pages)
25 January 1998Return made up to 08/11/97; full list of members (7 pages)
5 November 1997Full group accounts made up to 31 December 1996 (22 pages)
5 November 1997Full group accounts made up to 31 December 1996 (22 pages)
27 November 1996Return made up to 08/11/96; full list of members (7 pages)
27 November 1996Return made up to 08/11/96; full list of members (7 pages)
31 October 1996Full group accounts made up to 31 December 1995 (23 pages)
31 October 1996Full group accounts made up to 31 December 1995 (23 pages)
24 November 1995Return made up to 08/11/95; full list of members (14 pages)
24 November 1995Return made up to 08/11/95; full list of members (14 pages)
1 November 1995Full group accounts made up to 31 December 1994 (22 pages)
1 November 1995Full group accounts made up to 31 December 1994 (22 pages)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of register of directors' interests (1 page)
25 April 1995Location of register of members (1 page)
25 April 1995Location of register of directors' interests (1 page)
25 April 1995Location of register of members (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 January 1994Company name changed dagenham steel LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed dagenham steel LIMITED\certificate issued on 04/01/94 (2 pages)
19 November 1990Particulars of mortgage/charge (3 pages)
19 November 1990Particulars of mortgage/charge (3 pages)
4 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
4 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
10 March 1976Incorporation (12 pages)
10 March 1976Incorporation (12 pages)