North Shields
Tyne & Wear
NE30 1AY
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | dachemicals.com |
---|
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Andrew Taylor 50.00% Ordinary |
---|---|
100 at £1 | Diane Fagents 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,978,288 |
Gross Profit | £414,877 |
Net Worth | £316,137 |
Cash | £289,126 |
Current Liabilities | £359,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
24 March 2010 | Delivered on: 27 March 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
26 September 2012 | Director's details changed for Andrew James Taylor on 1 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Director's details changed for Andrew James Taylor on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Diane Lynne Fagents on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Diane Lynne Fagents on 1 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Director's details changed for Andrew James Taylor on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Diane Lynne Fagents on 1 September 2012 (2 pages) |
13 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
13 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 7 April 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 7 April 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 7 April 2010
|
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
23 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Appointment of Diane Lynne Fagents as a director (3 pages) |
19 March 2010 | Appointment of Andrew James Taylor as a director (3 pages) |
19 March 2010 | Appointment of Diane Lynne Fagents as a director (3 pages) |
19 March 2010 | Appointment of Andrew James Taylor as a director (3 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
26 September 2009 | Appointment terminated director clifford wing (1 page) |
26 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
26 September 2009 | Appointment terminated director clifford wing (1 page) |
26 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 September 2009 | Incorporation (22 pages) |
23 September 2009 | Incorporation (22 pages) |