Company NameE.C.L. Chemicals Limited
DirectorsRoger James Murie and Matthew Cornelius O'Dowd
Company StatusActive
Company Number01608304
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 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 Roger James Murie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cropredy Close
Queensbury
Bradford
West Yorkshire
BD13 1QY
Director NameMr Matthew Cornelius O'Dowd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenhill Farm
Greenhill Lane
Bingley
West Yorkshire
BD16 4AY
Secretary NameMrs Victoria Anne O'Dowd
NationalityBritish
StatusCurrent
Appointed03 July 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greenhill Farm
Greenhill Lane Bingley
Bradford
West Yorkshire
BD16 4AY
Director NameMargaret Mary Mahon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 1999)
RoleSales Director
Correspondence Address67 Rectory Lane
Prestwich
Manchester
M25 1BN
Director NameMarcia Rosanne Mayer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2006)
RoleSales Director
Correspondence AddressVirginia Lodge Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameJohn Gilbert Mayer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Lodge Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameMarcia Rosanne Mayer
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressVirginia Lodge Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NamePatrick Francis Maguire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 July 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Director NameJulie Dykes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2006)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address61b St Anns Road
Middlewich
Cheshire
CW10 9BY
Secretary NameJohn Gilbert Mayer
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Lodge Towers Road
Poynton
Stockport
Cheshire
SK12 1DD

Contact

Websiteeclchem.com
Email address[email protected]
Telephone0161 4916744
Telephone regionManchester

Location

Registered AddressImpex House
Leestone Road
Sharston
Manchester
M22

Shareholders

100 at £1Peach Gloss LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,666,176
Cash£518
Current Liabilities£544,130

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

3 July 2006Delivered on: 13 July 2006
Persons entitled: Marcia Mayer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being halifax life limited; policy no 14/7707190-7; life or lives assured matthew o'dowd; sum assured £100,000; term of cover 6 years and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being halifax life limited; policy no 14/7707294-6; life or lives assured julie dykes; sum assured £100,000; term of cover 6 years and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being halifax life limited; policy no 14/7707318-7; life or lives assured roger murie; sum assured £100,000; term of cover 6 years and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being halifax life limited; policy no 14/7707209-5; life or lives assured patrick maguire; sum assured £100,000; term of cover 6 years and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy halifax life limited; policy no 14/7707269-5; life or lives assured colin mcdougall; sum assured £100,000; term of cover 6 years and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy.
Outstanding
3 July 2006Delivered on: 5 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
5 November 2009Delivered on: 10 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
28 April 1986Delivered on: 6 May 1986
Satisfied on: 8 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied
6 January 1986Delivered on: 20 January 1986
Satisfied on: 8 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/hold & l/hold properties &/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
24 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
21 May 2022Accounts for a small company made up to 30 June 2021 (15 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (14 pages)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
12 December 2019Termination of appointment of John Gilbert Mayer as a director on 12 December 2019 (1 page)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (13 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (11 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (11 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (11 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (11 pages)
7 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(6 pages)
7 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (11 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (11 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (11 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (11 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for John Gilbert Mayer on 15 August 2010 (2 pages)
27 September 2010Director's details changed for John Gilbert Mayer on 15 August 2010 (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
20 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
20 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 September 2008Return made up to 15/08/08; full list of members (4 pages)
15 September 2008Return made up to 15/08/08; full list of members (4 pages)
26 September 2007Accounts for a small company made up to 30 June 2007 (10 pages)
26 September 2007Accounts for a small company made up to 30 June 2007 (10 pages)
31 August 2007Return made up to 15/08/07; full list of members (2 pages)
31 August 2007Return made up to 15/08/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
30 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
30 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
14 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 July 2006Memorandum and Articles of Association (3 pages)
14 July 2006Section 394 (1 page)
14 July 2006Declaration of assistance for shares acquisition (8 pages)
14 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 July 2006Memorandum and Articles of Association (3 pages)
14 July 2006Declaration of assistance for shares acquisition (8 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2006Section 394 (1 page)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
16 November 2005Aud report section 394 (1 page)
16 November 2005Aud report section 394 (1 page)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
2 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 August 2004Return made up to 15/08/04; full list of members (8 pages)
26 August 2004Return made up to 15/08/04; full list of members (8 pages)
22 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 August 2002Return made up to 15/08/02; full list of members (7 pages)
12 August 2002Return made up to 15/08/02; full list of members (7 pages)
24 July 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
24 July 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
5 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 September 2001Return made up to 15/08/01; full list of members (7 pages)
11 September 2001Return made up to 15/08/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 August 2000Return made up to 15/08/00; full list of members (7 pages)
31 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 1999Return made up to 15/08/99; full list of members (6 pages)
24 August 1999Return made up to 15/08/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999£ ic 150/100 01/04/99 £ sr 50@1=50 (1 page)
18 May 1999£ ic 150/100 01/04/99 £ sr 50@1=50 (1 page)
24 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 August 1998Return made up to 15/08/98; no change of members (4 pages)
25 August 1998Return made up to 15/08/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 September 1997Return made up to 15/08/97; no change of members (4 pages)
24 September 1997Return made up to 15/08/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 August 1995Return made up to 15/08/95; no change of members (4 pages)
29 August 1995Return made up to 15/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 January 1982Incorporation (14 pages)
15 January 1982Incorporation (14 pages)