Company NameCurer-Chem Limited
DirectorMichael John Rose
Company StatusIn Administration
Company Number01837716
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael John Rose
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(21 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMr Michael John Rose
NationalityBritish
StatusCurrent
Appointed10 March 2006(21 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr Stephen Austin Arch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2006)
RoleChemical Dealer
Correspondence AddressEsgair Y Gwynt
Caergelach
Llandegfan
Anglesey
LL59 5UF
Wales
Director NameMr William Joseph Brenner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2006)
RoleChemical Dealer
Correspondence Address1 Marsden Close
Thornham
Rochdale
Lancashire
OL16 4SD
Secretary NameMr William Joseph Brenner
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address1 Marsden Close
Thornham
Rochdale
Lancashire
OL16 4SD
Director NameMrs Caroline Rose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(21 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr Benjamin Steven Percival
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Tudor Close
Cheam
Sutton
SM3 8QS
Director NameMr Mitesh Soma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address114 Spencefield Lane
Leicester
LE5 6HF

Contact

Websitehygienique.com
Email address[email protected]
Telephone0161 7375305
Telephone regionManchester

Location

Registered AddressC/O Quantuma Advisory Limited
Third Floor 196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

104 at £1Michael Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£415,102
Cash£384,751
Current Liabilities£520,591

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

11 June 2021Delivered on: 11 June 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
10 March 2006Delivered on: 14 March 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 1986Delivered on: 3 December 1986
Satisfied on: 15 March 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 February 2021Satisfaction of charge 2 in full (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
26 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 August 2017Amended accounts made up to 30 September 2016 (13 pages)
7 August 2017Amended accounts made up to 30 September 2016 (13 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 104
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 104
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 104
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 104
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 April 2006Memorandum and Articles of Association (5 pages)
6 April 2006Memorandum and Articles of Association (5 pages)
20 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Declaration of assistance for shares acquisition (6 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Declaration of assistance for shares acquisition (6 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Auditor's resignation (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Auditor's resignation (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Nc inc already adjusted 24/08/02 (1 page)
6 September 2002Ad 29/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
6 September 2002Ad 29/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 24/08/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)