Darlington
County Durham
DL1 1LA
Secretary Name | Christine Barbara Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Office Manager |
Correspondence Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mr Michael Ian Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Michael Ian Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 December 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pickering Street Maidstone Kent ME15 9RR |
Secretary Name | Mr Geoffrey William Langdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coates Barn Springfield High Bentham Lancaster LA2 7BA |
Director Name | Helen Elizabeth Love |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 31 Pennine Road Slough Berkshire SL2 1SG |
Secretary Name | Susan Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | The Lodge 1 Tees View Hurworth Place Darlington DL2 2DQ |
Director Name | Susan Dell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2007) |
Role | Secretary |
Correspondence Address | The Lodge 1 Tees View Hurworth Place Darlington DL2 2DQ |
Director Name | Mr Ian Robert Hughes-Guy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mrs Genevieve Watson Faherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Ms Jacqueline Jane Watson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
Website | chemian.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 244200 |
Telephone region | Darlington |
Registered Address | Unit 2 Eastmount Road Darlington County Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
166 at £1 | Citrian Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,749 |
Cash | £78,349 |
Current Liabilities | £62,019 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
29 November 2022 | Delivered on: 1 December 2022 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
4 November 2010 | Delivered on: 9 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 May 2008 | Delivered on: 20 May 2008 Satisfied on: 12 January 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
7 November 2007 | Delivered on: 17 November 2007 Satisfied on: 9 November 2010 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: 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. Fully Satisfied |
19 February 2024 | Audited abridged accounts made up to 30 September 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
2 February 2023 | Audited abridged accounts made up to 30 September 2022 (9 pages) |
1 December 2022 | Registration of charge 031411250004, created on 29 November 2022 (21 pages) |
24 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
14 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
11 May 2016 | Termination of appointment of Jacqueline Jane Watson as a director on 12 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Genevieve Watson Faherty as a director on 12 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Genevieve Watson Faherty as a director on 12 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Jacqueline Jane Watson as a director on 12 April 2016 (1 page) |
26 February 2016 | Sub-division of shares on 1 February 2016 (5 pages) |
26 February 2016 | Sub-division of shares on 1 February 2016 (5 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
4 January 2016 | Termination of appointment of Ian Robert Hughes-Guy as a director on 1 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Ian Robert Hughes-Guy as a director on 1 October 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 November 2014 | Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Genevieve Watson Faherty as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Michael Ian Armstrong as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Ms Jacqueline Jane Watson as a director on 7 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Ian Robert Hughes-Guy as a director on 7 March 2014 (2 pages) |
7 February 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
7 February 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Christine Barbara Hodgson on 22 December 2009 (1 page) |
9 February 2010 | Director's details changed for Ian Thomas Dell on 22 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Christine Barbara Hodgson on 22 December 2009 (1 page) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Ian Thomas Dell on 22 December 2009 (2 pages) |
20 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
18 July 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 March 2008 | Appointment terminated director susan dell (1 page) |
5 March 2008 | Appointment terminated director susan dell (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
22 July 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
11 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (18 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (18 pages) |
20 February 2003 | Return made up to 22/12/02; full list of members
|
20 February 2003 | Return made up to 22/12/02; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
19 December 2000 | Ad 30/11/00--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
19 December 2000 | Ad 30/11/00--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
12 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
12 October 2000 | Resolutions
|
1 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 February 2000 | Return made up to 22/12/99; full list of members
|
29 February 2000 | Return made up to 22/12/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 May 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
6 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 April 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
6 May 1996 | Accounting reference date notified as 28/02 (1 page) |
6 May 1996 | Accounting reference date notified as 28/02 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: c/o countrywide co services LTD 386/388 palatine road northenden, manchester M22 4FZ (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: c/o countrywide co services LTD 386/388 palatine road northenden, manchester M22 4FZ (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
22 December 1995 | Incorporation (22 pages) |
22 December 1995 | Incorporation (22 pages) |