North Shields
Tyne And Wear
NE30 1AY
Director Name | Mrs Diane Lynne Fagents |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Director Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Brenda Taylor |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | James Millar Taylor |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 March 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Website | www.dachemicals.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2374743 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
21 February 2006 | Delivered on: 3 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 86523651 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
22 May 1991 | Delivered on: 28 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Appointment of Mr Andrew James Taylor as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of James Millar Taylor as a director on 1 March 2017 (1 page) |
16 November 2017 | Termination of appointment of James Millar Taylor as a director on 1 March 2017 (1 page) |
16 November 2017 | Termination of appointment of Brenda Taylor as a director on 15 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Andrew James Taylor as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Brenda Taylor as a director on 15 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
16 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Diane Lynne Fagents on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Diane Lynne Fagents on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
16 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Diane Lynne Fagents on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for James Millar Taylor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Diane Lynne Fagents on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Brenda Taylor on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for James Millar Taylor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Diane Lynne Fagents on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Diane Lynne Fagents on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for James Millar Taylor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Brenda Taylor on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Brenda Taylor on 1 October 2009 (2 pages) |
1 May 2009 | Return made up to 16/11/08; full list of members (5 pages) |
1 May 2009 | Return made up to 16/11/08; full list of members (5 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 4, northumberland pl north shields NE30 1QP (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 4, northumberland pl north shields NE30 1QP (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 16/11/07; change of members (7 pages) |
15 January 2008 | Return made up to 16/11/07; change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (8 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (8 pages) |
22 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Return made up to 16/11/03; full list of members
|
13 November 2003 | Return made up to 16/11/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |