The Holme
Great Broughton
Cleveland
TS9 7HF
Secretary Name | Mr John Ian Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Swainstone Close Wynyard Billingham Cleveland TS22 5SW |
Director Name | Neville Newson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2007) |
Role | Management Consultant |
Correspondence Address | 9 Earle Close Leven Park Yarm Cleveland TS15 9SN |
Secretary Name | Mrs Linda Christine Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 9 Earle Close Yarm Cleveland TS15 9SN |
Director Name | Barry Hindson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2008) |
Role | Company Director |
Correspondence Address | Croft Cottage Firby Bedale North Yorkshire DL8 2PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rotherdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £6,859,991 |
Gross Profit | £1,099,972 |
Net Worth | £975,628 |
Cash | £319,323 |
Current Liabilities | £1,949,418 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 May |
Next Return Due | 29 June 2017 (overdue) |
---|
17 October 2013 | Company name changed fine & performance chemicals LIMITED\certificate issued on 17/10/13
|
---|---|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed fine & performance chemicals LIMITED\certificate issued on 17/10/13
|
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
5 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
5 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
10 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
23 June 2008 | Appointment terminated director barry hindson (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated director barry hindson (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
9 June 2008 | Director appointed barry hindson (2 pages) |
9 June 2008 | Director appointed barry hindson (2 pages) |
8 November 2007 | Full accounts made up to 31 May 2007 (22 pages) |
8 November 2007 | Full accounts made up to 31 May 2007 (22 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 13 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 13 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
26 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Particulars of mortgage/charge (10 pages) |
17 February 2006 | Particulars of mortgage/charge (10 pages) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 29/05/06 (1 page) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 29/05/06 (1 page) |
30 July 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
30 July 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
7 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
19 July 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
19 July 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members
|
18 June 2004 | Return made up to 15/06/04; full list of members
|
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
13 June 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
11 June 2003 | Return made up to 15/06/03; full list of members
|
11 June 2003 | Return made up to 15/06/03; full list of members
|
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Amended accounts made up to 30 November 2001 (18 pages) |
5 July 2002 | Amended accounts made up to 30 November 2001 (18 pages) |
10 June 2002 | Return made up to 15/06/02; full list of members
|
10 June 2002 | Return made up to 15/06/02; full list of members
|
31 May 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
31 May 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page) |
11 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
11 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
11 June 2001 | Return made up to 15/06/01; full list of members
|
11 June 2001 | Return made up to 15/06/01; full list of members
|
21 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 December 1999 | Ad 25/11/99--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages) |
2 December 1999 | Ad 25/11/99--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 June 1999 | Return made up to 15/06/99; full list of members
|
14 June 1999 | Return made up to 15/06/99; full list of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 July 1998 | Return made up to 15/06/98; change of members (6 pages) |
3 July 1998 | Return made up to 15/06/98; change of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Return made up to 15/06/97; change of members
|
13 June 1997 | Return made up to 15/06/97; change of members
|
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
12 May 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
12 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 June 1996 | Return made up to 15/06/96; full list of members
|
10 June 1996 | Return made up to 15/06/96; full list of members
|
13 October 1995 | £ nc 100000/500000 31/07/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Ad 31/07/95--------- £ si 300000@1=300000 £ ic 30000/330000 (4 pages) |
13 October 1995 | £ nc 100000/500000 31/07/95 (1 page) |
13 October 1995 | Ad 31/07/95--------- £ si 300000@1=300000 £ ic 30000/330000 (4 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
6 October 1992 | Memorandum and Articles of Association (15 pages) |
6 October 1992 | Memorandum and Articles of Association (15 pages) |
31 July 1992 | Memorandum and Articles of Association (8 pages) |
31 July 1992 | Memorandum and Articles of Association (8 pages) |
17 July 1992 | Company name changed\certificate issued on 17/07/92 (2 pages) |
17 July 1992 | Company name changed\certificate issued on 17/07/92 (2 pages) |
25 June 1992 | Incorporation (9 pages) |
25 June 1992 | Incorporation (9 pages) |