Queensbury
Bradford
West Yorkshire
BD13 1QY
Director Name | Mr Matthew Cornelius O'Dowd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 2006(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenhill Farm Greenhill Lane Bingley West Yorkshire BD16 4AY |
Secretary Name | Mrs Victoria Anne O'Dowd |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenhill Farm Greenhill Lane Bingley Bradford West Yorkshire BD16 4AY |
Director Name | Margaret Mary Mahon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | Sales Director |
Correspondence Address | 67 Rectory Lane Prestwich Manchester M25 1BN |
Director Name | Marcia Rosanne Mayer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | Virginia Lodge Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | John Gilbert Mayer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia Lodge Towers Road Poynton Stockport Cheshire SK12 1DD |
Secretary Name | Marcia Rosanne Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Virginia Lodge Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Patrick Francis Maguire |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 July 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bank View Furness Vale High Peak Derbyshire SK23 7QB |
Director Name | Julie Dykes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2006) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 61b St Anns Road Middlewich Cheshire CW10 9BY |
Secretary Name | John Gilbert Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia Lodge Towers Road Poynton Stockport Cheshire SK12 1DD |
Website | eclchem.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4916744 |
Telephone region | Manchester |
Registered Address | Impex House Leestone Road Sharston Manchester M22 |
---|
100 at £1 | Peach Gloss LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,666,176 |
Cash | £518 |
Current Liabilities | £544,130 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
3 July 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
24 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
21 May 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
24 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
12 December 2019 | Termination of appointment of John Gilbert Mayer as a director on 12 December 2019 (1 page) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
14 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (11 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (11 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (11 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (11 pages) |
7 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (11 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (11 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for John Gilbert Mayer on 15 August 2010 (2 pages) |
27 September 2010 | Director's details changed for John Gilbert Mayer on 15 August 2010 (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
20 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 September 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
26 September 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
9 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
9 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
30 August 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Memorandum and Articles of Association (3 pages) |
14 July 2006 | Section 394 (1 page) |
14 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Memorandum and Articles of Association (3 pages) |
14 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Section 394 (1 page) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 November 2005 | Aud report section 394 (1 page) |
16 November 2005 | Aud report section 394 (1 page) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
2 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
22 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 15/08/03; full list of members
|
8 August 2003 | Return made up to 15/08/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
7 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
24 July 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
24 July 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
5 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
24 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 August 1999 | Accounts 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 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 January 1982 | Incorporation (14 pages) |
15 January 1982 | Incorporation (14 pages) |