Company NameMicrochem Limited
Company StatusDissolved
Company Number01570843
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date12 November 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMichael Wakefield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1991(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months (closed 12 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NamePaulette Monica Wakefield
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1991(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months (closed 12 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NamePaulette Monica Wakefield
NationalityBritish
StatusClosed
Appointed08 January 1991(9 years, 6 months after company formation)
Appointment Duration31 years, 10 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX

Contact

Websitemicrochem.co.uk
Telephone0191 3869988
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

510 at £1Mr Michael Wakefield
51.00%
Ordinary
490 at £1Mrs Paulette Monica Wakefield
49.00%
Ordinary

Financials

Year2014
Net Worth£1,120,119
Cash£274,439
Current Liabilities£62,986

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

25 November 1999Delivered on: 1 December 1999
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: Unit one belmont industrial estate durham county of durham.
Outstanding
11 April 1989Delivered on: 19 April 1989
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: Including trade fixtures. 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.
Outstanding

Filing History

13 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 February 2015Director's details changed for Paulette Monica Wakefield on 8 January 1991 (1 page)
20 February 2015Director's details changed for Paulette Monica Wakefield on 8 January 1991 (1 page)
28 January 2015Director's details changed (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 December 2012Director's details changed for Paulette Monica Wakefield on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Michael Wakefield on 12 December 2012 (2 pages)
12 December 2012Secretary's details changed for Paulette Monica Wakefield on 12 December 2012 (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Michael Wakefield on 8 January 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Paulette Monica Wakefield on 8 January 2011 (2 pages)
10 January 2011Director's details changed for Michael Wakefield on 8 January 2011 (2 pages)
10 January 2011Director's details changed for Paulette Monica Wakefield on 8 January 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
11 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2009Return made up to 08/01/09; full list of members (5 pages)
21 December 2008Accounts for a small company made up to 31 October 2008 (6 pages)
9 January 2008Return made up to 08/01/08; full list of members (5 pages)
28 December 2007Accounts for a small company made up to 31 October 2007 (6 pages)
15 February 2007Return made up to 08/01/07; full list of members (5 pages)
13 December 2006Accounts for a small company made up to 31 October 2006 (7 pages)
13 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 January 2005Return made up to 08/01/05; full list of members (5 pages)
6 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 January 2004Return made up to 08/01/04; full list of members (5 pages)
10 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 January 2002Return made up to 08/01/02; no change of members (4 pages)
15 March 2001Return made up to 08/01/01; full list of members (5 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 February 2000Return made up to 08/01/00; full list of members (5 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
22 January 1999Amended accounts made up to 31 October 1998 (7 pages)
14 January 1999Return made up to 08/01/99; full list of members (5 pages)
8 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 January 1998Auditor's resignation (2 pages)
14 January 1998Return made up to 08/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1997Full accounts made up to 31 October 1997 (17 pages)
21 March 1997Return made up to 08/01/97; full list of members (5 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 January 1996Return made up to 08/01/96; full list of members (5 pages)
29 June 1981Certificate of incorporation (1 page)