Company NameIndustrial Chemicals Limited
Company StatusActive
Company Number03886037
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Previous NameEdderton Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 1999(1 day after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 day after company formation)
Appointment Duration24 years, 5 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(12 years, 3 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
Appointed19 January 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 3 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(23 years, 10 months after company formation)
Appointment Duration6 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)
NationalityEnglish
StatusCurrent
Appointed20 October 2023(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Steven Mark Swaby
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Secretary NameMr Dennis John Stephen
NationalityBritish
StatusResigned
Appointed30 November 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
Appointed01 December 1999(1 day after company formation)
Appointment Duration20 years, 8 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
Appointed01 December 1999(1 day after company formation)
Appointment Duration15 years, 1 month (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 MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Industrial Chemicals Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,866,654
Gross Profit£37,010,576
Net Worth£14,844,603
Cash£340,095
Current Liabilities£16,759,013

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

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: Runcorn site gate 2 ineos weston point castner kellner site runcorn cheshire t/no CH609419 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: The company's credit balances as defined in the instrument.
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 charor.
Outstanding
31 May 2019Delivered on: 11 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at iron salt plant, ici works, runcorn, registered at hm land registry under title number CH609419.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at iron salt plant, ici works, runcorn, registered at hm land registry under title number CH609419.
Outstanding
21 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

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
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
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
15 December 2011Delivered on: 23 December 2011
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
24 April 2001Delivered on: 27 April 2001
Satisfied on: 19 December 2012
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £1,000,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, hanbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the items.
Fully Satisfied
29 June 2000Delivered on: 18 July 2000
Satisfied on: 19 December 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One super absorbent polymer (sap) production plant including two rotary louvre driers with pumps fans burners and controls (supplied by marlore LTD). See the mortgage charge document for full details.
Fully Satisfied
29 June 2000Delivered on: 13 July 2000
Satisfied on: 19 December 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
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
22 December 1999Delivered on: 10 January 2000
Satisfied on: 19 December 2012
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
28 December 1999Delivered on: 8 January 2000
Satisfied on: 19 December 2012
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: West thurrock power station west thurrock essex.
Fully Satisfied
11 October 2012Delivered on: 16 October 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company and by each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Iron salt plant ici works runcorn t/no.CH609419 under lease dated 15/03/2010 together with all buldings fixtures and fixed plant and machinery at any time thereon see image for full details.
Fully Satisfied
3 August 1998Delivered on: 8 January 2000
Satisfied on: 19 December 2012
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: West thurrock power station west thurrock essex.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 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 Steven Mark Swaby 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)
12 October 2023Full accounts made up to 31 December 2022 (33 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 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 Allen Rodney Carver as a person with significant control on 6 April 2016 (1 page)
21 December 2021Cessation of Charles Daryl Carver as a person with significant control on 6 April 2016 (1 page)
7 December 2021Registration of charge 038860370016, created on 1 December 2021 (34 pages)
7 December 2021Registration of charge 038860370017, created on 1 December 2021 (32 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (39 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (32 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)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (32 pages)
11 June 2019Registration of charge 038860370015, created on 31 May 2019 (35 pages)
6 February 2019Registration of charge 038860370014, created on 1 February 2019 (35 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (29 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 October 2017Amended full accounts made up to 31 December 2016 (31 pages)
10 October 2017Amended full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
26 September 2016Full accounts made up to 31 December 2015 (28 pages)
26 September 2016Full accounts made up to 31 December 2015 (28 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)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(7 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(7 pages)
13 August 2015Full accounts made up to 31 December 2014 (24 pages)
13 August 2015Full accounts made up to 31 December 2014 (24 pages)
19 January 2015Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages)
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 2015Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page)
17 December 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)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(7 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(7 pages)
17 December 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)
16 December 2014Register(s) moved to registered office address Titan Works Titan Industrial Estate, Hogg Lane, Grays Essex RM17 5DU (1 page)
16 December 2014Register(s) moved to registered office address Titan Works Titan Industrial Estate, Hogg Lane, Grays Essex RM17 5DU (1 page)
8 September 2014Full accounts made up to 31 December 2013 (22 pages)
8 September 2014Full accounts made up to 31 December 2013 (22 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)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(8 pages)
26 November 2013Registration of charge 038860370013 (27 pages)
26 November 2013Registration of charge 038860370012 (37 pages)
26 November 2013Registration of charge 038860370012 (37 pages)
26 November 2013Registration of charge 038860370011 (35 pages)
26 November 2013Registration of charge 038860370011 (35 pages)
26 November 2013Registration of charge 038860370013 (27 pages)
23 November 2013Satisfaction of charge 8 in full (4 pages)
23 November 2013Satisfaction of charge 10 in full (4 pages)
23 November 2013Satisfaction of charge 7 in full (4 pages)
23 November 2013Satisfaction of charge 10 in full (4 pages)
23 November 2013Satisfaction of charge 7 in full (4 pages)
23 November 2013Satisfaction of charge 8 in full (4 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 December 2012Full accounts made up to 31 December 2011 (19 pages)
28 December 2012Full accounts made up to 31 December 2011 (19 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (7 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: 9 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (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 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)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007Return made up to 30/11/06; full list of members (3 pages)
26 January 2007Return made up to 30/11/06; full list of members (3 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 January 2006Return made up to 30/11/05; full list of members (6 pages)
18 January 2006Return made up to 30/11/05; 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)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
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 30/11/03; full list of members (6 pages)
24 March 2004Return made up to 30/11/03; full list of members (6 pages)
30 January 2004Full accounts made up to 31 December 2002 (16 pages)
30 January 2004Full accounts made up to 31 December 2002 (16 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)
8 May 2003Return made up to 30/11/02; full list of members (5 pages)
8 May 2003Return made up to 30/11/02; full list of members (5 pages)
2 January 2003Full accounts made up to 31 December 2001 (15 pages)
2 January 2003Full accounts made up to 31 December 2001 (15 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)
28 January 2002Return made up to 30/11/01; full list of members (6 pages)
28 January 2002Return made up to 30/11/01; full list of members (6 pages)
15 November 2001Full accounts made up to 31 December 2000 (15 pages)
15 November 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (4 pages)
10 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of property mortgage/charge (3 pages)
8 January 2000Particulars of property mortgage/charge (3 pages)
23 December 1999Location of register of members (1 page)
23 December 1999Location of debenture register (1 page)
23 December 1999Location of register of directors' interests (1 page)
23 December 1999Location of register of directors' interests (1 page)
23 December 1999Location of debenture register (1 page)
23 December 1999Location of register of members (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 December 1999Registered office changed on 22/12/99 from: 4 aztec row berners road london N1 0PW (1 page)
22 December 1999New secretary appointed;new director appointed (3 pages)
22 December 1999New secretary appointed;new director appointed (3 pages)
22 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999New director appointed (3 pages)
22 December 1999Registered office changed on 22/12/99 from: 4 aztec row berners road london N1 0PW (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999New director appointed (3 pages)
21 December 1999Company name changed edderton LIMITED\certificate issued on 22/12/99 (2 pages)
21 December 1999Company name changed edderton LIMITED\certificate issued on 22/12/99 (2 pages)
30 November 1999Incorporation (22 pages)
30 November 1999Incorporation (22 pages)