Company NameAurorium UK Limited
Company StatusActive
Company Number02864354
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAlbert Edward Vandenbergh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleService
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameDr Steven Burgess Tattum
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President & General Manager
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameFernanda Beraldi
Date of BirthJune 1980 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed29 September 2023(29 years, 11 months after company formation)
Appointment Duration7 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed14 July 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameChristopher James Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 January 1994)
RoleArticled Clerk
Correspondence AddressFlat 16 50 Sloane Street
Knightsbridge
London
Sw1
Secretary NameMiss Karen Deborah Wilcher
NationalityBritish
StatusResigned
Appointed12 January 1994(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressFlat H 206 Ladbroke Grove
London
W10 5LU
Director NamePeter Ernest Thauer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1994(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 11 November 2003)
RoleLawyer
Correspondence Address5 Denison Drive
Saddle River
New Jersey 07458
Foreign
Director NamePeter Tracey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1997)
RoleFinance Executive
Correspondence Address30 Duffield Place
Princeton
New Jersey
08540
Secretary NamePeter Ernest Thauer
NationalityAmerican
StatusResigned
Appointed31 January 1994(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 1995)
RoleLawyer
Correspondence Address5 Denison Drive
Saddle River
New Jersey 07458
Foreign
Director NameDavid Botterill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address4 Brimham Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UJ
Director NameKeith Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 year, 3 months after company formation)
Appointment Duration12 years (resigned 01 February 2007)
RoleManaging Director
Correspondence Address2 Errington Close
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9LT
Secretary NameMr Rupert Thomas Harwood Lescher
NationalityBritish
StatusResigned
Appointed18 January 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wilton Street
London
Sw1
Director NameSusan Sorblum
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleTreasurer
Correspondence Address290 Carroll Close
Tarrytown
New York
10591
Director NameDouglas Hathaway Macmillan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1997(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2001)
RoleChief Financial Officer
Correspondence Address109 Birdie
Williamsburg
Virginia
23188
Director NameMr Neil Christopher McLoughlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Riverbanks
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UB
Director NameSalvatore John Guccione
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2003)
RoleSr Vice President
Correspondence Address6 Ramkay Drive
Fairfield
New Jersey 07004
Foreign
Director NameBarry Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2007)
RoleCompany Director
Correspondence Address20 Trinity Place
Warren
New Jersey 07059
Foreign
Director NameTimothy Joseph Zappala
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(13 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2007)
RoleExecutive
Correspondence Address8 Preservation Way
Westford
Mass 01886
United States
Director NameAnne Marie Frye
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(13 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 September 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address201 North Illinois Street
Suite 1800
Indianapolis
In 46204
United States
Director NameStephen Andrew Biette
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 January 2008)
RoleExecutive
Correspondence Address300 N. Meridian Street
Suite 1500
Indianapolis
Indiana
46204
Director NameRobert John Morlino
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2009)
RoleExecutive
Correspondence Address20 Armour Road
Mahwah
Nj 07430
United States
Director NameRichard Vincent Preziotti
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2007(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2018)
RoleGeneral Management
Country of ResidenceUnited States
Correspondence Address400 E.51st, Apt. 14b
New York
Ny 10022
United States
Director NamePhilip Ray Gillespie
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 November 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address87 Tower Mountain Drive
Bernardsville
New Jersey
Nj 07924
United States
Director NameJeremy Adam Steinfink
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2009(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2018)
RoleExecutive Management For Specialty Chemical Compan
Country of ResidenceUnited States
Correspondence Address201 N. Illinois Street
Suite 1800
Indianapolis
Indiana
46204
Director NameWilliam David Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2021)
RoleDirector And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Faye Marie Hosty Freeman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2022)
RoleVice President & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVertellus Lower Road
Widnes
WA8 8NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed15 November 2000(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 July 2009)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitevertellus.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.3m at £1Vertellus Specialties Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,216,000
Gross Profit£1,541,000
Net Worth£1,649,000
Cash£102,000
Current Liabilities£3,034,000

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

6 May 2022Delivered on: 10 May 2022
Persons entitled: Antares Capital LP as Pledgee

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 18 February 2022
Persons entitled: Antares Capital LP as Pledgee

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 18 February 2022
Persons entitled: Antares Capital LP as Pledgee

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 18 February 2022
Persons entitled: Antares Capital LP as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 12 October 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 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
6 May 2022Delivered on: 10 May 2022
Persons entitled: Antares Capital LP as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Antares Capital LP as Pledgee

Classification: A registered charge
Outstanding
7 February 2006Delivered on: 27 February 2006
Satisfied on: 14 February 2007
Persons entitled: D.B Zwirn Lux Sarl

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 27 November 2003
Satisfied on: 14 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders, the agent, and/or the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings at seal sands road, stockton on tees, durham t/no CE154495 and the l/h land and buildings atseal sands road, stockton on tees, durha. 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. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 8 February 1994
Satisfied on: 3 November 2007
Persons entitled: Cambrex Limited(And Its Successors in Title and Assigns)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the security agreement dated 22 october 1993 and pursuant to a deed of novation dated 20 january 1994.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
31 October 2023Director's details changed for Albert Edward Vandenbergh on 31 October 2023 (2 pages)
3 October 2023Appointment of Fernanda Beraldi as a director on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Anne Marie Frye as a director on 29 September 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (39 pages)
17 July 2023Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Company name changed vertellus specialties uk LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
(3 pages)
24 February 2023Confirmation statement made on 22 February 2023 with updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (37 pages)
26 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
12 July 2022Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on 11 July 2022 (2 pages)
12 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 12 July 2022 (1 page)
23 June 2022Termination of appointment of Faye Marie Hosty Freeman as a director on 16 June 2022 (1 page)
22 June 2022Termination of appointment of a director (1 page)
21 June 2022Appointment of Steven Burgess Tattum as a director on 16 June 2022 (2 pages)
10 May 2022Registration of charge 028643540010, created on 6 May 2022 (22 pages)
10 May 2022Registration of charge 028643540009, created on 6 May 2022 (28 pages)
10 May 2022Registration of charge 028643540011, created on 6 May 2022 (47 pages)
18 February 2022Registration of charge 028643540008, created on 15 February 2022 (27 pages)
18 February 2022Registration of charge 028643540007, created on 15 February 2022 (21 pages)
18 February 2022Registration of charge 028643540006, created on 15 February 2022 (38 pages)
7 February 2022Statement of capital following an allotment of shares on 24 January 2022
  • GBP 104,874,692
(3 pages)
27 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2022Memorandum and Articles of Association (11 pages)
4 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 26,480,151
(3 pages)
1 November 2021Director's details changed for Anne Marie Frye on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Anne Marie Frye on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (33 pages)
9 August 2021Termination of appointment of William David Dunn as a director on 4 June 2021 (1 page)
7 July 2021Appointment of Albert Edward Vandenbergh as a director on 4 June 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (33 pages)
28 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 October 2019Appointment of Ms Faye Marie Freeman as a director on 7 October 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (30 pages)
28 February 2019Full accounts made up to 31 December 2017 (30 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Jeremy Adam Steinfink as a director on 30 June 2018 (1 page)
17 July 2018Termination of appointment of Richard Vincent Preziotti as a director on 1 May 2018 (1 page)
25 January 2018Director's details changed for Jeremy Adam Steinfink on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Jeremy Adam Steinfink on 25 January 2018 (2 pages)
14 November 2017Termination of appointment of Philip Ray Gillespie as a director on 3 November 2017 (1 page)
14 November 2017Appointment of William David Dunn as a director on 3 November 2017 (2 pages)
14 November 2017Appointment of William David Dunn as a director on 3 November 2017 (2 pages)
14 November 2017Termination of appointment of Philip Ray Gillespie as a director on 3 November 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Full accounts made up to 31 December 2016 (28 pages)
26 October 2017Full accounts made up to 31 December 2016 (28 pages)
9 March 2017Full accounts made up to 31 December 2015 (30 pages)
9 March 2017Full accounts made up to 31 December 2015 (30 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 April 2016Full accounts made up to 31 December 2014 (26 pages)
11 April 2016Full accounts made up to 31 December 2014 (26 pages)
11 April 2016Satisfaction of charge 4 in full (1 page)
11 April 2016Satisfaction of charge 4 in full (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,332,003
(7 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,332,003
(7 pages)
10 July 2015Registration of charge 028643540005, created on 10 July 2015 (9 pages)
10 July 2015Registration of charge 028643540005, created on 10 July 2015 (9 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,332,003
(7 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,332,003
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,332,003
(7 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,332,003
(7 pages)
12 August 2013Full accounts made up to 31 December 2012 (24 pages)
12 August 2013Full accounts made up to 31 December 2012 (24 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
15 November 2012Amending 288A changing the D.O.B. for richard preziotti (1 page)
15 November 2012Amending 288A changing the D.O.B. for richard preziotti (1 page)
5 October 2012Full accounts made up to 31 December 2011 (25 pages)
5 October 2012Full accounts made up to 31 December 2011 (25 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facillities agreement 30/09/2011
(13 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facillities agreement 30/09/2011
(13 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(18 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(18 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
3 October 2010Accounts made up to 31 December 2009 (25 pages)
3 October 2010Accounts made up to 31 December 2009 (25 pages)
17 September 2010Full accounts made up to 31 December 2008 (27 pages)
17 September 2010Full accounts made up to 31 December 2008 (27 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Philip Ray Gillespie on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Vincent Preziotti on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ray Gillespie on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Jeremy Adam Steinfink on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Jeremy Adam Steinfink on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Vincent Preziotti on 20 October 2009 (2 pages)
21 October 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages)
11 August 2009Director appointed jeremy adam steinfink (1 page)
11 August 2009Director appointed jeremy adam steinfink (1 page)
16 July 2009Appointment terminated secretary dracliffe company services LIMITED (1 page)
16 July 2009Appointment terminated director robert morlino (1 page)
16 July 2009Appointment terminated director robert morlino (1 page)
16 July 2009Secretary appointed prima secretary LIMITED (1 page)
16 July 2009Appointment terminated secretary dracliffe company services LIMITED (1 page)
16 July 2009Secretary appointed prima secretary LIMITED (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 great college street london SW1P 3SJ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 great college street london SW1P 3SJ (1 page)
17 April 2009Auditor's resignation (1 page)
17 April 2009Auditor's resignation (1 page)
13 April 2009Full accounts made up to 31 December 2007 (25 pages)
13 April 2009Full accounts made up to 31 December 2007 (25 pages)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2006 (30 pages)
15 September 2008Full accounts made up to 31 December 2006 (30 pages)
15 July 2008Appointment terminated director neil mcloughlin (1 page)
15 July 2008Appointment terminated director neil mcloughlin (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 20/10/07; full list of members (9 pages)
25 October 2007Return made up to 20/10/07; full list of members (9 pages)
25 October 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
15 December 2006Return made up to 20/10/06; full list of members (7 pages)
15 December 2006Return made up to 20/10/06; full list of members (7 pages)
5 November 2006Accounts made up to 31 December 2005 (25 pages)
5 November 2006Accounts made up to 31 December 2005 (25 pages)
1 November 2006Company name changed seal sands chemicals LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed seal sands chemicals LIMITED\certificate issued on 01/11/06 (2 pages)
27 February 2006Particulars of mortgage/charge (7 pages)
27 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2006Accounts made up to 31 December 2004 (23 pages)
6 February 2006Accounts made up to 31 December 2004 (23 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Accounts made up to 31 December 2003 (24 pages)
14 October 2005Accounts made up to 31 December 2003 (24 pages)
25 January 2005Return made up to 20/10/04; full list of members (7 pages)
25 January 2005Return made up to 20/10/04; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
24 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 December 2003Declaration of assistance for shares acquisition (20 pages)
24 December 2003Declaration of assistance for shares acquisition (20 pages)
24 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 November 2003Particulars of mortgage/charge (15 pages)
27 November 2003Particulars of mortgage/charge (15 pages)
11 November 2003Return made up to 20/10/03; full list of members (8 pages)
11 November 2003Return made up to 20/10/03; full list of members (8 pages)
1 November 2003Accounts made up to 31 December 2002 (24 pages)
1 November 2003Accounts made up to 31 December 2002 (24 pages)
31 October 2002Accounts made up to 31 December 2001 (21 pages)
31 October 2002Accounts made up to 31 December 2001 (21 pages)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
7 November 2001Accounts made up to 31 December 2000 (20 pages)
7 November 2001Accounts made up to 31 December 2000 (20 pages)
24 October 2001Return made up to 20/10/01; full list of members (7 pages)
24 October 2001Return made up to 20/10/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
15 November 2000Accounts made up to 31 December 1999 (20 pages)
15 November 2000Accounts made up to 31 December 1999 (20 pages)
3 February 2000Accounts made up to 31 December 1998 (21 pages)
3 February 2000Accounts made up to 31 December 1998 (21 pages)
1 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Accounts made up to 31 December 1997 (19 pages)
21 December 1998Accounts made up to 31 December 1997 (19 pages)
13 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
20 October 1998Return made up to 20/10/98; full list of members (10 pages)
20 October 1998Return made up to 20/10/98; full list of members (10 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (3 pages)
29 October 1997Accounts made up to 31 December 1996 (19 pages)
29 October 1997Accounts made up to 31 December 1996 (19 pages)
23 December 1996Accounts made up to 31 December 1995 (18 pages)
23 December 1996Accounts made up to 31 December 1995 (18 pages)
9 December 1996Return made up to 20/10/96; no change of members (6 pages)
9 December 1996Return made up to 20/10/96; no change of members (6 pages)
13 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1995New director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page)
14 September 1995Registered office changed on 14/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 November 1994Ad 31/01/94--------- £ si 3332000@1 (2 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 November 1994Ad 31/01/94--------- £ si 3332000@1 (2 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1994Company name changed dutyfocus LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed dutyfocus LIMITED\certificate issued on 14/02/94 (2 pages)
8 February 1994Particulars of mortgage/charge (6 pages)
8 February 1994Particulars of mortgage/charge (6 pages)
20 October 1993Incorporation (9 pages)
20 October 1993Incorporation (9 pages)