Company NameDundee Chemicals Limited
DirectorDuncan James Alexander
Company StatusActive
Company Number05235914
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Gary Rainey
StatusCurrent
Appointed11 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address7 Auchanshangan Drive
Saltcoats
Ayrshire
KA21 6DT
Scotland
Director NamePeter Harpley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Barn
Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameDr Christopher Harpley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Rise Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Secretary NameDr Christopher Harpley
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Rise Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameMr Robin Stewart Harpley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Castle Park
Lancaster
Lancashire
LA1 1YQ
Director NameMr Andrew John Matkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAquatec House Pocket Nook Lane
Lowton
Warrington
WA3 1AB
Secretary NameMr Andrew John Matkin
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAquatec House Pocket Nook Lane
Lowton
Warrington
WA3 1AB
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Director NameMr William Robert Law
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Strawberry Bank
Eskbank
Dalkeith
EH22 3AZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01382 459500
Telephone regionDundee

Location

Registered AddressTennants Distibution Limited Hazelbottom Road
Cheetham
Manchester
M8 0GR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Charles Tennant & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,940
Cash£140,072
Current Liabilities£170,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

26 April 2005Delivered on: 5 May 2005
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

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
28 February 2023Director's details changed for Duncan James Alexander on 12 January 2023 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 March 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
26 February 2021Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Statement by Directors (1 page)
27 September 2017Statement by Directors (1 page)
6 September 2017Statement of capital on 6 September 2017
  • GBP 1,000
(3 pages)
6 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2017Solvency Statement dated 24/03/17 (1 page)
6 September 2017Statement of capital on 6 September 2017
  • GBP 1,000
(3 pages)
6 September 2017Solvency Statement dated 24/03/17 (1 page)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 March 2017Termination of appointment of William Robert Law as a director on 3 March 2017 (1 page)
10 March 2017Termination of appointment of William Robert Law as a director on 3 March 2017 (1 page)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
17 June 2015Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages)
17 June 2015Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages)
17 June 2015Appointment of Mr William Robert Law as a director on 5 June 2015 (2 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Section 519 (1 page)
23 March 2015Section 519 (1 page)
4 March 2015Section 519 (1 page)
4 March 2015Section 519 (1 page)
20 February 2015Termination of appointment of Christopher Harpley as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Christopher Harpley as a secretary on 20 February 2015 (1 page)
17 February 2015Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Christopher Harpley as a director on 6 February 2015 (1 page)
22 December 2014Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB to Tennants Distibution Limited Hazelbottom Road Cheetham Manchester M8 0GR on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB to Tennants Distibution Limited Hazelbottom Road Cheetham Manchester M8 0GR on 22 December 2014 (1 page)
4 December 2014Appointment of Mr Andrew Fraser John Mitchell as a director on 11 November 2014 (2 pages)
4 December 2014Appointment of Mr Andrew Fraser John Mitchell as a director on 11 November 2014 (2 pages)
3 December 2014Appointment of Mr Gary Rainey as a secretary on 11 November 2014 (2 pages)
3 December 2014Appointment of Mr Gary Rainey as a secretary on 11 November 2014 (2 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 March 2014Director's details changed for Duncan James Alexander on 19 December 2013 (2 pages)
26 March 2014Director's details changed for Duncan James Alexander on 19 December 2013 (2 pages)
12 March 2014Termination of appointment of Robin Harpley as a director (1 page)
12 March 2014Termination of appointment of Robin Harpley as a director (1 page)
28 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(7 pages)
28 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2013Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
17 July 2012Termination of appointment of Andrew Matkin as a secretary (1 page)
17 July 2012Termination of appointment of Andrew Matkin as a director (1 page)
17 July 2012Termination of appointment of Andrew Matkin as a secretary (1 page)
17 July 2012Termination of appointment of Andrew Matkin as a director (1 page)
12 January 2012Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages)
12 January 2012Registered office address changed from Suite 2a Stone Cross Place Yew Tree Way Golborne WA3 3JD on 12 January 2012 (1 page)
12 January 2012Director's details changed for Duncan James Alexander on 1 January 2012 (2 pages)
12 January 2012Registered office address changed from Suite 2a Stone Cross Place Yew Tree Way Golborne WA3 3JD on 12 January 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
22 July 2011Director's details changed for Andrew John Matkin on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Andrew John Matkin on 22 July 2011 (1 page)
22 July 2011Secretary's details changed for Andrew John Matkin on 22 July 2011 (1 page)
22 July 2011Director's details changed for Andrew John Matkin on 22 July 2011 (2 pages)
1 December 2010Director's details changed for Mr Robin Stewart Harpley on 20 September 2010 (2 pages)
1 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
1 December 2010Director's details changed for Mr Robin Stewart Harpley on 20 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o aquatec chemical services LTD, pocket nook lane lowton, leigh warrington WA3 1AB (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o aquatec chemical services LTD, pocket nook lane lowton, leigh warrington WA3 1AB (1 page)
31 January 2008Return made up to 20/09/07; full list of members (4 pages)
31 January 2008Return made up to 20/09/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2006Return made up to 20/09/06; full list of members (9 pages)
3 November 2006Return made up to 20/09/06; full list of members (9 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 20/09/05; full list of members (9 pages)
14 December 2005Return made up to 20/09/05; full list of members (9 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
17 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 August 2005Declaration of mortgage charge released/ceased (2 pages)
10 August 2005Declaration of mortgage charge released/ceased (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
11 March 2005Ad 24/12/04-24/12/04 £ si 849@1=849 £ ic 151/1000 (2 pages)
11 March 2005Ad 24/12/04-24/12/04 £ si 849@1=849 £ ic 151/1000 (2 pages)
7 March 2005Ad 17/01/05--------- £ si 150@1=150 £ ic 1/151 (2 pages)
7 March 2005Ad 17/01/05--------- £ si 150@1=150 £ ic 1/151 (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
20 September 2004Incorporation (19 pages)
20 September 2004Incorporation (19 pages)