Company NameForchem Ltd.
DirectorCharles Ian Anderson
Company StatusActive
Company Number04546531
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Charles Ian Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Relton Way
Hartlepool
Cleveland
TS26 0BB
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDavid Harding
NationalityBritish
StatusResigned
Appointed03 October 2002(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressRichmond House
1 Lowthian Road
Hartlepool
Teeside
TS24 8BH
Secretary NameJoanna Fleur Anderson
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address13 Relton Way
Hartlepool
Cleveland
TS26 0BB
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitewww.forchem.com
Email address[email protected]
Telephone07 017543859
Telephone regionMobile

Location

Registered Address207 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West

Shareholders

1 at £1Forchem Oy
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,779
Cash£7,017
Current Liabilities£25,712

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
14 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 August 2019Registered office address changed from Hartlepool Enterprise Centre Brougham Terrace Hartlepool Durham TS24 8EY to 207 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 29 August 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
8 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Termination of appointment of Joanna Fleur Anderson as a secretary on 1 January 2014 (1 page)
30 October 2014Termination of appointment of Joanna Fleur Anderson as a secretary on 1 January 2014 (1 page)
30 October 2014Termination of appointment of Joanna Fleur Anderson as a secretary on 1 January 2014 (1 page)
18 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
31 January 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 January 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from 60 Avenue Road Hartlepool TS24 8AT on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 60 Avenue Road Hartlepool TS24 8AT on 21 February 2012 (1 page)
3 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Charles Ian Anderson on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Charles Ian Anderson on 26 September 2010 (2 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 26/09/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 60 avenue road hartlepool durham TS24 8AT (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Return made up to 26/09/07; full list of members (2 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Registered office changed on 15/10/07 from: 60 avenue road hartlepool durham TS24 8AT (1 page)
15 October 2007Location of register of members (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2005Return made up to 26/09/05; full list of members (6 pages)
24 October 2005Return made up to 26/09/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Return made up to 26/09/04; full list of members (6 pages)
15 September 2004Return made up to 26/09/04; full list of members (6 pages)
9 June 2004Registered office changed on 09/06/04 from: richmond house 1 lowthian road hartlepool teeside TS24 8BH (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: richmond house 1 lowthian road hartlepool teeside TS24 8BH (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
12 February 2004Accounting reference date shortened from 30/03/04 to 31/12/03 (1 page)
12 February 2004Accounting reference date shortened from 30/03/04 to 31/12/03 (1 page)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Accounting reference date shortened from 30/09/03 to 30/03/03 (1 page)
4 November 2002Accounting reference date shortened from 30/09/03 to 30/03/03 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
26 September 2002Incorporation (15 pages)
26 September 2002Incorporation (15 pages)