Company NameTemple Fields 534 Limited
Company StatusDissolved
Company Number02201740
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(10 years, 9 months after company formation)
Appointment Duration22 years, 11 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(25 years after company formation)
Appointment Duration8 years, 8 months (closed 24 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Bruce Hamilton Douglas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleDirector/Chartered Accountant
Correspondence AddressDenhead 58 Ecton Lane
Sywell
Northampton
Northamptonshire
NN6 0BA
Director NameMrs Jocelyne Nicole Mullis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1994)
RoleCo Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameDr Duncan Phillip Mullis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleCo Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameBryan Wilfrid Phillip Price
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address458 Loose Road
Maidstone
Kent
ME15 9UA
Secretary NameMrs Jocelyne Nicole Mullis
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressMead House 8 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Peter Roy Cannon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1995)
RoleSales & Marketing Executive
Correspondence AddressStonebrook
Fritwell
Oxfordshire
OX6 9QJ
Director NameDr Peter Saunders Dewar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleOrganic Chemist/Operations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressCarr View Cottage
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9EA
Director NameMichael John Frederick Rogers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration6 years (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Crescent
Carlton
Cleveland
TS9 7BH
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMartyn Garner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressGreystones
Sutton
Thirsk
North Yorkshire
YO7 2PS
Director NameManoj Gujral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address87 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameRaymond David Noble
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleAccountant
Correspondence Address6 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameJohn Robert Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Ride
Appleton Wiske
North Yorkshire
DL6 2BD
Director NameDr Richard John Alan Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mountstewart
Wynyard Park
Wynard
Teeside
TS22 5QN
Director NameMr Edmond John Tudor Hillman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stag Lane
Newton Aycliffe
County Durham
DL5 4ST
Director NameDavid Anthony Weston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2009)
RoleSales Directors
Correspondence Address48 Freeman Road
South Gosforth
Newcastle
NE3 1ST
Director NameMartin Edward Meeson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleFinance Director
Correspondence Address16 East Green
Heighington
Durham
DH6 2XF
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Brent Hall Road
Finchingfield
Essex
CM7 4JZ
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(21 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP

Contact

Telephone01279 436211
Telephone regionBishops Stortford

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 1993Delivered on: 16 February 1993
Satisfied on: 24 May 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or oxford chemicals international limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M569C. 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
24 January 1989Delivered on: 1 February 1989
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
30 December 1988Delivered on: 12 January 1989
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Zinc works road seaton snook hartlepool cleveland.
Fully Satisfied

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Notification of S a (300) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of S a (300) Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of S a (300) Limited as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement by directors (1 page)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (34 pages)
20 April 2012Statement of company's objects (34 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 December 2009Appointment of Andrew David Burnett as a director (3 pages)
2 December 2009Appointment of Andrew David Burnett as a director (3 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
10 February 2009Appointment terminated director david weston (1 page)
10 February 2009Appointment terminated director david weston (1 page)
4 February 2009Company name changed oxford chemicals LIMITED\certificate issued on 05/02/09 (3 pages)
4 February 2009Company name changed oxford chemicals LIMITED\certificate issued on 05/02/09 (3 pages)
22 December 2008Director's change of particulars / david weston / 17/12/2008 (1 page)
22 December 2008Director's change of particulars / david weston / 17/12/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Appointment terminated director derick whyte (1 page)
3 July 2008Appointment terminated director derick whyte (1 page)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 February 2008Appointment terminated director martin meeson (1 page)
27 February 2008Appointment terminated director martin meeson (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2006Return made up to 12/06/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Return made up to 12/06/05; full list of members (3 pages)
18 August 2005Return made up to 12/06/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Return made up to 12/06/04; full list of members (3 pages)
9 July 2004Return made up to 12/06/04; full list of members (3 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
6 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 July 2003Return made up to 12/06/03; full list of members (6 pages)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: yule catto building, temple fields, harlow, essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: yule catto building, temple fields, harlow, essex CM20 2BH (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Return made up to 12/06/02; change of members (6 pages)
3 July 2002Return made up to 12/06/02; change of members (6 pages)
3 July 2002Director's particulars changed (1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
2 January 2001Company name changed revertex chemicals LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed revertex chemicals LIMITED\certificate issued on 02/01/01 (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
11 July 2000Return made up to 12/06/00; no change of members (6 pages)
11 July 2000Return made up to 12/06/00; no change of members (6 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
5 July 1999Return made up to 12/06/99; full list of members (7 pages)
5 July 1999Return made up to 12/06/99; full list of members (7 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
8 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
19 June 1997Return made up to 12/06/97; change of members (8 pages)
19 June 1997Return made up to 12/06/97; change of members (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (20 pages)
15 October 1996Full accounts made up to 31 December 1995 (20 pages)
23 June 1996Return made up to 12/06/96; full list of members (8 pages)
23 June 1996Return made up to 12/06/96; full list of members (8 pages)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
3 January 1996Nc inc already adjusted 04/12/95 (1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Nc inc already adjusted 04/12/95 (1 page)
3 January 1996Ad 04/12/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
3 January 1996Ad 04/12/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
16 August 1995Full accounts made up to 30 November 1994 (18 pages)
16 August 1995Full accounts made up to 30 November 1994 (18 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
3 July 1995Return made up to 18/06/95; full list of members (8 pages)
3 July 1995Return made up to 18/06/95; full list of members (8 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
18 May 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
28 April 1995Company name changed oxford chemicals LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed oxford chemicals LIMITED\certificate issued on 01/05/95 (4 pages)
16 February 1993Particulars of mortgage/charge (3 pages)
16 February 1993Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
3 December 1987Incorporation (20 pages)
3 December 1987Incorporation (20 pages)