North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Mrs Diane Lynne Fagents |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 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 | Current |
Appointed | 01 December 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 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(20 years, 1 month after company formation) |
Appointment Duration | 31 years (resigned 01 December 2022) |
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(20 years, 1 month after company formation) |
Appointment Duration | 31 years (resigned 01 December 2022) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Website | taycrest-chemicals.co.uk |
---|---|
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 |
130 at £1 | D.a Chemicals Group LTD 100.00% Ordinary |
---|
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 | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
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 |
---|
3 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 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) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 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) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
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) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Andrew James Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Andrew James Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Andrew James Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for James Millar Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Brenda Taylor on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Diane Lynne Fagents on 1 November 2012 (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Director's details changed for Andrew James Taylor on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew James Taylor on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew James Taylor on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 4 northumberland place north shields tyne and wear NE3 1QP (1 page) |
29 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 4 northumberland place north shields tyne and wear NE3 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 30/11/07; no change of members (7 pages) |
15 January 2008 | Return made up to 30/11/07; no change of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 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) |
6 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1998 | Return made up to 30/11/97; full list of members
|
15 January 1998 | Return made up to 30/11/97; full list of members
|
3 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
3 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |