Company NamePolymerlatex Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number03439041
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameChainhorn Limited

Business Activity

Section CManufacturing
SIC 2417Manufacture synthetic rubber primary forms
SIC 20170Manufacture of synthetic rubber in primary forms

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameLennart Thorsten Aberg
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 1997(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressDower House Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LH
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed26 September 1997(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address30 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ES
Director NameDr Henning Andreas Wilhelm Bachem
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressSpringfield
Stanford Road
Great Witley
Worcestershire
WR6 6JG
Director NameAxel Heitmann
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed28 November 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressIm Ortchen 21
Marl
45768
Director NameRolf Frauz Abrams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2001)
RoleBusiness Executive
Correspondence AddressFaerberstr 196
40764 Lanferfeld
Germany
Foreign
Director NameGraham Reed
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2004)
RoleManaging Director
Correspondence AddressCedar Cottage
Evesham Road, Salford Priors
Evesham
Worcestershire
WR11 5UU
Director NameDr Eberhard Alfred Muller
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2003)
RoleExecutive Vice President
Correspondence AddressPfauenstr 19
41540 Dormagen
Dormagen
Nrw 41540
Germany
Director NameLambert Courth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2002(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 09 May 2003)
RoleManaging Director
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Director NameDr Dieter Hesterwerth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 April 2003(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2011)
RoleChemist
Country of ResidenceGermany
Correspondence AddressMichaelstrasse 20
Reker
48734
Germany
Director NameAndreas Ostrowicki
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleDeputy Managing Director
Correspondence AddressCorbett House
Westonhall Road Stoke Prior
Bromsgrove
B60 4AL
Secretary NameMichelle Stevens Kettel
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Director NameHenning Andreas Wilhelm Bachem
Date of BirthMay 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2008(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbett House Weston Hall Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AL
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed31 March 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Road
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Road
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentral Road
Temple Fields
Harlow
Essex
CM20 2BH
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed31 March 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressCentral Road
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepolymerlatex.de

Location

Registered AddressCentral Road
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

4.6m at £1Synthomer Deutschland Gmbh
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 October 2006Delivered on: 19 October 2006
Satisfied on: 9 April 2011
Persons entitled: Ubs Limited as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 21 October 2006
Persons entitled: Ubs Limited as Security Trustee

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 secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 19 May 2003
Satisfied on: 2 June 2005
Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north of westonhall road, stoke prior t/n HW186907. 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. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 19 May 2003
Satisfied on: 2 June 2005
Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the mortgaged being f/h land on the north of westonhall road, stoke prior in the county of worcestershire in the district of bromsgrove t/n HW186907 any buildings fixtures fittings fixed plant or machinery and all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
18 December 2023Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages)
23 November 2023Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 February 2023Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page)
27 February 2023Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
15 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages)
15 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
15 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2017Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 5 April 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 5 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,569,036
(6 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,569,036
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
17 May 2015Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,569,036
(8 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,569,036
(8 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,569,036
(8 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,569,036
(8 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (16 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (16 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)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 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)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (18 pages)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (18 pages)
1 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4,569,036
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 4,569,036
(4 pages)
8 January 2012Auditor's resignation (2 pages)
8 January 2012Auditor's resignation (2 pages)
6 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2012Auditor's resignation (2 pages)
5 January 2012Auditor's resignation (2 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(17 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(17 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 July 2011Appointment of Andrew David Burnett as a director (3 pages)
8 July 2011Termination of appointment of Dieter Hesterwerth as a director (2 pages)
8 July 2011Termination of appointment of Henning Bachem as a director (2 pages)
8 July 2011Termination of appointment of Henning Bachem as a director (2 pages)
8 July 2011Termination of appointment of Dieter Hesterwerth as a director (2 pages)
8 July 2011Appointment of Andrew David Burnett as a director (3 pages)
26 April 2011Appointment of Richard Atkinson as a secretary (3 pages)
26 April 2011Appointment of Richard Atkinson as a director (3 pages)
26 April 2011Appointment of David Charles Blackwood as a director (3 pages)
26 April 2011Appointment of Richard Atkinson as a director (3 pages)
26 April 2011Appointment of Richard Atkinson as a secretary (3 pages)
26 April 2011Appointment of David Charles Blackwood as a director (3 pages)
19 April 2011Termination of appointment of Michelle Stevens Kettel as a secretary (2 pages)
19 April 2011Termination of appointment of Michelle Stevens Kettel as a secretary (2 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Appointment of Mr Derick Blair Whyte as a director (3 pages)
12 April 2011Registered office address changed from , Corbett House, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL on 12 April 2011 (2 pages)
12 April 2011Appointment of Mr Derick Blair Whyte as a director (3 pages)
12 April 2011Registered office address changed from , Corbett House, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL on 12 April 2011 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Dr Dieter Hesterwerth on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Henning Andreas Wilhelm Bachem on 24 September 2010 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Dr Dieter Hesterwerth on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Henning Andreas Wilhelm Bachem on 24 September 2010 (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (20 pages)
19 October 2009Full accounts made up to 31 December 2008 (20 pages)
10 October 2008Return made up to 24/09/08; full list of members (3 pages)
10 October 2008Return made up to 24/09/08; full list of members (3 pages)
10 July 2008Appointment terminated director andreas ostrowicki (1 page)
10 July 2008Appointment terminated director andreas ostrowicki (1 page)
12 June 2008Director appointed henning andreas wilhelm bachem (2 pages)
12 June 2008Director appointed henning andreas wilhelm bachem (2 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
5 October 2007Return made up to 24/09/07; full list of members (2 pages)
5 October 2007Return made up to 24/09/07; full list of members (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (17 pages)
27 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2006Resolutions
  • RES13 ‐ Transfer of shares appr 13/10/06
(2 pages)
3 November 2006Resolutions
  • RES13 ‐ Transfer of shares appr 13/10/06
(2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Particulars of mortgage/charge (13 pages)
19 October 2006Particulars of mortgage/charge (13 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (25 pages)
23 May 2006Full accounts made up to 31 December 2005 (25 pages)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2006Ad 21/12/05--------- £ si 10@1=10 £ ic 2569025/2569035 (2 pages)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2006Ad 21/12/05--------- £ si 10@1=10 £ ic 2569025/2569035 (2 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
9 June 2005Particulars of mortgage/charge (13 pages)
9 June 2005Particulars of mortgage/charge (13 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2005Memorandum and Articles of Association (13 pages)
9 June 2005Memorandum and Articles of Association (13 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
5 January 2005Full accounts made up to 31 December 2003 (16 pages)
5 January 2005Full accounts made up to 31 December 2003 (16 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
21 October 2004Return made up to 24/09/04; full list of members (7 pages)
21 October 2004Return made up to 24/09/04; full list of members (7 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: bayer house, strawberry hill, newbury, berkshire RG14 1JA (1 page)
15 January 2004Registered office changed on 15/01/04 from: bayer house, strawberry hill, newbury, berkshire RG14 1JA (1 page)
3 October 2003Return made up to 24/09/03; full list of members (7 pages)
3 October 2003Return made up to 24/09/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
19 May 2003Particulars of mortgage/charge (10 pages)
19 May 2003Particulars of mortgage/charge (8 pages)
19 May 2003Particulars of mortgage/charge (8 pages)
19 May 2003Particulars of mortgage/charge (10 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
3 May 2003Memorandum and Articles of Association (14 pages)
3 May 2003Memorandum and Articles of Association (14 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
22 October 2002Return made up to 24/09/02; full list of members (7 pages)
22 October 2002Return made up to 24/09/02; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (21 pages)
24 September 2002Full accounts made up to 31 December 2001 (21 pages)
15 October 2001Return made up to 24/09/01; full list of members (7 pages)
15 October 2001Return made up to 24/09/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (24 pages)
11 July 2001Full accounts made up to 31 December 2000 (24 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Full accounts made up to 31 December 1999 (24 pages)
18 May 2000Full accounts made up to 31 December 1999 (24 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 December 1998 (25 pages)
5 July 1999Full accounts made up to 31 December 1998 (25 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
16 October 1998Return made up to 24/09/98; full list of members (6 pages)
16 October 1998Return made up to 24/09/98; full list of members (6 pages)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1998Ad 10/03/98--------- £ si 2569024@1=2569024 £ ic 1/2569025 (2 pages)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1998Ad 10/03/98--------- £ si 2569024@1=2569024 £ ic 1/2569025 (2 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
25 March 1998£ nc 1000/8000000 10/03/98 (1 page)
25 March 1998Memorandum and Articles of Association (13 pages)
25 March 1998Memorandum and Articles of Association (13 pages)
25 March 1998£ nc 1000/8000000 10/03/98 (1 page)
7 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
7 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 December 1997New director appointed (6 pages)
19 December 1997New director appointed (6 pages)
18 December 1997Ad 18/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 December 1997Ad 18/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 1997New director appointed (1 page)
5 December 1997New director appointed (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
3 October 1997Company name changed chainhorn LIMITED\certificate issued on 06/10/97 (2 pages)
3 October 1997Company name changed chainhorn LIMITED\certificate issued on 06/10/97 (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 120 east road, london, N1 6AA (1 page)
1 October 1997Registered office changed on 01/10/97 from: 120 east road, london, N1 6AA (1 page)
24 September 1997Incorporation (15 pages)
24 September 1997Incorporation (15 pages)