Urmston
Manchester
M41 9JQ
Director Name | Mr Jens Prinssen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ |
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Secretary Name | Mr Timothy Vaughan Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Mark Kenny |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2016) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | 18 Oakerthorpe Road Bole Hill Matlock Derbyshire DE4 4GP |
Director Name | Mrs Kim Heather Minister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ |
Website | www.chemlink.co.uk |
---|---|
Telephone | 0161 6292129 |
Telephone region | Manchester |
Registered Address | Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
82 at £1 | Peter Eugene Minister 74.55% Ordinary |
---|---|
28 at £1 | Kim Heather Minister 25.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,659,422 |
Net Worth | £1,214,580 |
Cash | £116,021 |
Current Liabilities | £3,350,143 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 March 2010 | Delivered on: 7 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 1995 | Delivered on: 3 February 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 24 June 2010 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture (including qualifying floating charge) 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. Fully Satisfied |
5 June 1996 | Delivered on: 7 June 1996 Satisfied on: 24 June 2010 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts under an invoice discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
20 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
26 April 2022 | Full accounts made up to 31 December 2021 (30 pages) |
23 February 2022 | Satisfaction of charge 5 in full (1 page) |
23 February 2022 | Satisfaction of charge 6 in full (1 page) |
23 February 2022 | Satisfaction of charge 4 in full (1 page) |
29 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 January 2020 | Second filing of Confirmation Statement dated 10/06/2019 (6 pages) |
2 September 2019 | Appointment of Mr Jens Prinssen as a director on 1 September 2019 (2 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates
|
18 June 2019 | Registration of charge 029375580007, created on 14 June 2019 (56 pages) |
7 March 2019 | Cessation of Kim Heather Minister as a person with significant control on 22 February 2019 (1 page) |
7 March 2019 | Notification of Thorsten Harke as a person with significant control on 22 February 2019 (2 pages) |
7 March 2019 | Notification of Syntana International Gmbh as a person with significant control on 22 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Timothy Vaughan Warr as a secretary on 22 February 2019 (1 page) |
26 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
26 February 2019 | Termination of appointment of Kim Heather Minister as a director on 22 February 2019 (1 page) |
7 February 2019 | Satisfaction of charge 1 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 August 2018 | Second filing of Confirmation Statement dated 10/06/2018 (5 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
10 July 2018 | 10/06/18 Statement of Capital gbp 133.50
|
3 July 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 February 2018 | Registered office address changed from 1st, and 2nd Floors Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ on 6 February 2018 (1 page) |
18 January 2018 | Registered office address changed from 1st and 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page) |
14 November 2017 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
11 August 2017 | Sub-division of shares on 19 April 2017 (6 pages) |
11 August 2017 | Sub-division of shares on 19 April 2017 (6 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
20 June 2017 | 10/06/17 Statement of Capital gbp 110
|
20 June 2017 | 10/06/17 Statement of Capital gbp 110
|
6 January 2017 | Full accounts made up to 30 June 2016 (10 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (10 pages) |
3 October 2016 | Termination of appointment of Mark Kenny as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Mark Kenny as a director on 30 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
15 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
20 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
15 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
25 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2010 | Director's details changed for Mark Kenny on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mark Kenny on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
21 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 March 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
18 March 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 February 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
28 February 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
3 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 April 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
19 April 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
27 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
6 January 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
6 January 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
20 January 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
20 January 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
2 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
9 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 July 2000 | Return made up to 10/06/00; full list of members
|
13 July 2000 | Return made up to 10/06/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
27 July 1998 | Return made up to 10/06/98; full list of members (5 pages) |
27 July 1998 | Return made up to 10/06/98; full list of members (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 January 1996 | Ad 25/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
5 January 1996 | Ad 25/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1994 | Incorporation (15 pages) |
10 June 1994 | Incorporation (15 pages) |