Wigan
Lancashire
WN3 5AZ
Director Name | Mr Mark Stephen Hutchinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Andrew Noel Pickford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Andrew Noel Pickford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2015) |
Role | Recycling |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Website | www.chemicaldrums.com |
---|
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,283 |
Cash | £59,845 |
Current Liabilities | £409,058 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 May 2019 | Delivered on: 16 May 2019 Persons entitled: Alg Finance Limited Classification: A registered charge Outstanding |
---|---|
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge 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. Outstanding |
27 April 2010 | Delivered on: 29 April 2010 Satisfied on: 30 January 2013 Persons entitled: Ashley Commercial Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Fully Satisfied |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
16 May 2019 | Registration of charge 071236310003, created on 13 May 2019 (23 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 January 2017 | Director's details changed for Amanda Hutchinson on 13 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
24 January 2017 | Director's details changed for Amanda Hutchinson on 13 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
14 September 2016 | Director's details changed for Amanda Hutchinson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Amanda Hutchinson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 May 2015 | Termination of appointment of Andrew Noel Pickford as a director on 24 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Andrew Noel Pickford as a director on 24 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 November 2014 | Appointment of Mark Stephen Hutchinson as a director on 21 October 2014 (3 pages) |
4 November 2014 | Appointment of Mark Stephen Hutchinson as a director on 21 October 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Andrew Noel Pickford on 13 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Andrew Noel Pickford on 13 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 August 2011 | Appointment of Andrew Noel Pickford as a director (3 pages) |
26 August 2011 | Appointment of Andrew Noel Pickford as a director (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 June 2011 | Termination of appointment of Andrew Pickford as a director (2 pages) |
14 June 2011 | Termination of appointment of Andrew Pickford as a director (2 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Appointment of Andrew Noel Pickford as a director (3 pages) |
16 February 2010 | Appointment of Andrew Noel Pickford as a director (3 pages) |
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Company name changed zestrider LTD\certificate issued on 29/01/10
|
29 January 2010 | Appointment of Amanda Hutchinson as a director (3 pages) |
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Appointment of Amanda Hutchinson as a director (3 pages) |
29 January 2010 | Company name changed zestrider LTD\certificate issued on 29/01/10
|
25 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 January 2010 (1 page) |
13 January 2010 | Incorporation (22 pages) |
13 January 2010 | Incorporation (22 pages) |