Company NameIndustrial Zeolite (US) Limited
DirectorsAllen Rodney Carver and Edwin John Strang
Company StatusLiquidation
Company Number03862572
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Previous NamesLatheron Limited and Industrial Zeolite (Meeker) 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)
NationalityEnglish
StatusCurrent
Appointed28 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Edwin John Strang
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Works Hogg Lane
Grays
Essex
RM17 5DU
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed30 September 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address63 Wedmore Gardens
London
N19 4SY
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Secretary NameMr Dennis John Stephen
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Eilean Rise
Ellon
Aberdeenshire
AB41 9NF
Scotland
Director NameMr John William Carver
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 10 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 2 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Secretary NameMr Charles Daryl Carver
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2014)
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
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Industrial Chemicals Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

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 credit balances of the company as defined in the instrument.
Outstanding
31 May 2019Delivered on: 11 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 6 February 2019
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: 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: 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
25 April 2012Delivered on: 1 May 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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: 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.
Fully Satisfied
19 May 2003Delivered on: 28 May 2003
Satisfied on: 18 April 2006
Persons entitled: The Procter & Gamble Manufacturing Company

Classification: Commercial security agreement
Secured details: $50,000,000 us dollars due or to become due from the company to the chargee.
Particulars: The collateral includes any and all of grantor's present and future inventory, related equipment, goods, merchandise andother items of personal property, all present and future raw materials, all documents of title, warehouse receipts, all insurance proceeds and all present and future accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Charles Daryl Carver as a director on 3 January 2024 (1 page)
24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (17 pages)
21 December 2021Notification of Industrial Chemicals Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2021Cessation of Charles Daryl Carver as a person with significant control on 6 April 2016 (1 page)
21 December 2021Cessation of Allen Rodney Carver as a person with significant control on 6 April 2016 (1 page)
7 December 2021Registration of charge 038625720009, created on 1 December 2021 (34 pages)
7 December 2021Registration of charge 038625720008, created on 1 December 2021 (32 pages)
11 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 June 2019Registration of charge 038625720007, created on 31 May 2019 (35 pages)
6 February 2019Registration of charge 038625720006, created on 1 February 2019 (35 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 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)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
7 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
7 November 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
7 November 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
7 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)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(7 pages)
7 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)
7 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(7 pages)
7 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
7 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2013Registration of charge 038625720004 (35 pages)
26 November 2013Registration of charge 038625720005 (37 pages)
26 November 2013Registration of charge 038625720004 (35 pages)
26 November 2013Registration of charge 038625720005 (37 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
24 July 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Full accounts made up to 31 December 2012 (12 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
5 November 2012Full accounts made up to 31 December 2011 (12 pages)
5 November 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (14 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)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
19 October 2010Register(s) moved to registered inspection location (2 pages)
19 October 2010Register(s) moved to registered inspection location (2 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 December 2007Return made up to 20/10/07; full list of members (3 pages)
10 December 2007Return made up to 20/10/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 November 2006Return made up to 20/10/06; full list of members (6 pages)
9 November 2006Return made up to 20/10/06; full list of members (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 20/10/05; full list of members (6 pages)
18 January 2006Return made up to 20/10/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
23 December 2004Return made up to 20/10/04; full list of members (6 pages)
23 December 2004Return made up to 20/10/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 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)
30 January 2004Full accounts made up to 31 December 2002 (15 pages)
30 January 2004Full accounts made up to 31 December 2002 (15 pages)
25 November 2003Return made up to 20/10/03; full list of members (6 pages)
25 November 2003Return made up to 20/10/03; full list of members (6 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)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
21 January 2003Return made up to 20/10/02; full list of members (6 pages)
21 January 2003Return made up to 20/10/02; full list of members (6 pages)
2 January 2003Full accounts made up to 31 December 2001 (13 pages)
2 January 2003Full accounts made up to 31 December 2001 (13 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)
10 April 2002Ad 21/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 2002Ad 21/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 2002Return made up to 20/10/01; full list of members (6 pages)
28 January 2002Return made up to 20/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
28 February 2001Return made up to 20/10/00; full list of members (6 pages)
28 February 2001Return made up to 20/10/00; full list of members (6 pages)
19 November 1999Company name changed industrial zeolite (meeker) limi ted\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed industrial zeolite (meeker) limi ted\certificate issued on 22/11/99 (2 pages)
10 November 1999Company name changed latheron LIMITED\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed latheron LIMITED\certificate issued on 11/11/99 (2 pages)
3 November 1999New director appointed (3 pages)
3 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 November 1999Location of register of directors' interests (1 page)
3 November 1999Registered office changed on 03/11/99 from: 4 aztec row berners road london N1 0PW (1 page)
3 November 1999Registered office changed on 03/11/99 from: 4 aztec row berners road london N1 0PW (1 page)
3 November 1999Location of register of members (1 page)
3 November 1999New director appointed (3 pages)
3 November 1999Location of debenture register (1 page)
3 November 1999Location of register of members (1 page)
3 November 1999New secretary appointed;new director appointed (3 pages)
3 November 1999New director appointed (3 pages)
3 November 1999Location of register of directors' interests (1 page)
3 November 1999New director appointed (3 pages)
3 November 1999New secretary appointed;new director appointed (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Location of debenture register (1 page)
3 November 1999Director resigned (1 page)
20 October 1999Incorporation (22 pages)
20 October 1999Incorporation (22 pages)