Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Secretary Name | Mrs Lay-Li Yeoh |
---|---|
Status | Current |
Appointed | 06 May 2009(12 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Suite 5 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
Director Name | Layli Ng |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 641 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BS |
Secretary Name | Caroline Yvonne Marie Bourban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 1 Outram Street Stockton On Tees Cleveland TS18 3EW |
Secretary Name | Dr Maruthiandan Srinivasaraghavan Rajagopalan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 18 Balston Road Parkstone Poole Dorset BH14 0QH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | blychem.com |
---|---|
Telephone | 01642 560500 |
Telephone region | Middlesbrough |
Registered Address | Suite 5 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
20.1k at £1 | Layli Ng 100.00% Ordinary |
---|---|
1 at £1 | C.y.m. Bourban 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,139 |
Cash | £426,058 |
Current Liabilities | £52,183 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Layli Ng as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Layli Ng as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Mrs Lay-Li Yeoh on 26 June 2010 (1 page) |
17 August 2010 | Secretary's details changed for Mrs Lay-Li Yeoh on 26 June 2010 (1 page) |
17 August 2010 | Director's details changed for Boon Leng Yeoh on 26 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Boon Leng Yeoh on 26 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 May 2009 | Secretary appointed mrs lay-li yeoh (1 page) |
7 May 2009 | Secretary appointed mrs lay-li yeoh (1 page) |
6 May 2009 | Appointment terminated secretary maruthiandan rajagopalan (1 page) |
6 May 2009 | Appointment terminated secretary maruthiandan rajagopalan (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 October 2002 | Return made up to 26/06/02; full list of members (6 pages) |
18 October 2002 | Return made up to 26/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 August 2001 | Return made up to 26/06/01; full list of members
|
31 August 2001 | Return made up to 26/06/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
19 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
5 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 July 1998 | Return made up to 26/06/98; full list of members
|
30 July 1998 | Return made up to 26/06/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: c/o andersons midland house 202 linthorpe road middlesbrough TS1 3QW (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: c/o andersons midland house 202 linthorpe road middlesbrough TS1 3QW (1 page) |
11 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
11 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
3 December 1997 | Ad 21/11/97--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages) |
3 December 1997 | Ad 21/11/97--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 26/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
17 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 316 beulah hill london SE19 3HF (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 316 beulah hill london SE19 3HF (1 page) |
26 June 1996 | Incorporation (16 pages) |
26 June 1996 | Incorporation (16 pages) |