21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director Name | Mr Vincent Milhau |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | France |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Ms Helen Marie Webster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Martyn John Bainbridge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Mr Ian Stark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Mr Neil Christopher McLoughlin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Mr Barry William Jackson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2ES |
Director Name | Mr David Charles Greensmith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Secretary Name | Sharon-Marie Bainbridge |
---|---|
Status | Resigned |
Appointed | 15 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Secretary Name | Adrienne Lesley Stark |
---|---|
Status | Resigned |
Appointed | 15 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Director Name | Mr Jeremy Kandin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2022) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Website | chemoxy.com |
---|
Registered Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5.3k at £0.001 | David Charles Greensmith 5.00% Ordinary B |
---|---|
25.5k at £0.001 | Adrienne Lesley Stark 23.94% Ordinary |
25.5k at £0.001 | Ian Stark 23.94% Ordinary |
17k at £0.001 | Martyn Bainbridge 15.96% Ordinary |
17k at £0.001 | Sharon-marie Bainbridge 15.96% Ordinary |
16.2k at £0.001 | Business Growth Fund PLC 15.20% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £48,719,000 |
Gross Profit | £11,111,000 |
Net Worth | £33,623,000 |
Cash | £9,680,000 |
Current Liabilities | £4,843,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
9 August 2017 | Delivered on: 16 August 2017 Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 19 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 2 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of crossco (1255) limited. Outstanding |
31 December 2011 | Delivered on: 14 January 2012 Persons entitled: Rbs Invoice Finance Limited 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 all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details. Outstanding |
9 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 September 2020 | Change of details for Novacap Uk Limited as a person with significant control on 18 February 2019 (2 pages) |
23 July 2020 | Appointment of Mr Vincent Milhau as a director on 20 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Neil Christopher Mcloughlin as a director on 20 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Martyn John Bainbridge as a director on 20 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Ian Stark as a director on 20 July 2020 (1 page) |
23 July 2020 | Appointment of Ms Helen Marie Webster as a director on 20 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Jeremy Kandin as a director on 20 July 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
30 August 2017 | Resignation of an auditor (2 pages) |
30 August 2017 | Resignation of an auditor (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
17 August 2017 | Termination of appointment of Sharon-Marie Bainbridge as a secretary on 9 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Adrienne Lesley Stark as a secretary on 9 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Barry William Jackson as a director on 9 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of David Charles Greensmith as a director on 9 August 2017 (1 page) |
17 August 2017 | Notification of Novacap Uk Limited as a person with significant control on 9 August 2017 (2 pages) |
17 August 2017 | Cessation of Ian Stark as a person with significant control on 9 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Barry William Jackson as a director on 9 August 2017 (1 page) |
17 August 2017 | Cessation of Martyn John Bainbridge as a person with significant control on 9 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of David Charles Greensmith as a director on 9 August 2017 (1 page) |
17 August 2017 | Cessation of Martyn John Bainbridge as a person with significant control on 9 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Sharon-Marie Bainbridge as a secretary on 9 August 2017 (1 page) |
17 August 2017 | Cessation of Ian Stark as a person with significant control on 9 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Adrienne Lesley Stark as a secretary on 9 August 2017 (1 page) |
17 August 2017 | Notification of Novacap Uk Limited as a person with significant control on 9 August 2017 (2 pages) |
16 August 2017 | Registration of charge 077844340003, created on 9 August 2017 (32 pages) |
16 August 2017 | Registration of charge 077844340003, created on 9 August 2017 (32 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 077844340002 in full (1 page) |
9 August 2017 | Satisfaction of charge 077844340002 in full (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Appointment of Adrienne Lesley Stark as a secretary on 15 July 2015 (3 pages) |
3 October 2015 | Appointment of Adrienne Lesley Stark as a secretary on 15 July 2015 (3 pages) |
3 October 2015 | Appointment of Sharon-Marie Bainbridge as a secretary on 15 July 2015 (3 pages) |
3 October 2015 | Appointment of Sharon-Marie Bainbridge as a secretary on 15 July 2015 (3 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 August 2015 | Appointment of Mr David Charles Greensmith as a director on 15 July 2015 (3 pages) |
6 August 2015 | Appointment of Mr David Charles Greensmith as a director on 15 July 2015 (3 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
5 March 2015 | Appointment of Barry William Jackson as a director on 13 February 2015 (3 pages) |
5 March 2015 | Appointment of Barry William Jackson as a director on 13 February 2015 (3 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
19 February 2015 | Registration of charge 077844340002, created on 13 February 2015 (8 pages) |
19 February 2015 | Registration of charge 077844340002, created on 13 February 2015 (8 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
15 April 2013 | Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages) |
15 April 2013 | Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages) |
17 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
11 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
3 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
3 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2011 | Appointment of Martyn John Bainbridge as a director (3 pages) |
7 December 2011 | Appointment of Ian Stark as a director (3 pages) |
7 December 2011 | Appointment of Ian Stark as a director (3 pages) |
7 December 2011 | Appointment of Martyn John Bainbridge as a director (3 pages) |
1 December 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
1 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
1 December 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
25 November 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 25 November 2011 (1 page) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|