Crewe
Cheshire
CW1 6EA
Secretary Name | Mrs Rachael Louise Anketell-Clifford |
---|---|
Status | Current |
Appointed | 15 February 2019(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs Rachael Louise Anketell-Clifford |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Mark David Bayley-Smyth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Qualkem Ltd Macon Way Crewe Cheshire CW1 6YU |
Director Name | Mr James Cawthray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1992) |
Role | Financial Manager |
Correspondence Address | 13 Shannon Close Willaston Nantwich Cheshire CW5 6QG |
Director Name | Mrs Helen Holt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 September 1994) |
Role | Bank Clerk |
Correspondence Address | 8 Blackacres Close Sandbach Cheshire CW11 9DR |
Director Name | Mr John Douglas Holt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 October 1999) |
Role | Chemist |
Correspondence Address | 9 Radbroke Close Sandbach Cheshire CW11 0YT |
Director Name | Mr Robert George Frazer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 05 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Blackacres Close Sandbach Cheshire CW11 1YE |
Secretary Name | Mrs Susan Mary Frazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Blackacres Close Sandbach Cheshire CW11 1YE |
Director Name | Christina Louise Lea |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Applegate Oakwood Lane, Moston Sandbach Cheshire CW11 3PR |
Director Name | Karen Anne Oakes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | The Gables 58 London Road Stapeley Nantwich Cheshire CW5 7JL |
Director Name | Mrs Susan Mary Frazer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 January 2020) |
Role | Com Sec |
Country of Residence | England |
Correspondence Address | 5 Blackacres Close Sandbach Cheshire CW11 1YE |
Website | repclif.com |
---|---|
Telephone | 01270 587616 |
Telephone region | Crewe |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Robert George Frazer & Susan Mary Frazer 99.80% Ordinary |
---|---|
10 at £1 | Robert George Frazer 0.10% Ordinary A |
10 at £1 | Susan Mary Frazer 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,072 |
Cash | £37,834 |
Current Liabilities | £150,262 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 July 2012 | Delivered on: 27 July 2012 Persons entitled: Robert George Frazer and Susan Mary Frazer Classification: Debenture Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Outstanding |
---|---|
21 October 1991 | Delivered on: 5 November 1991 Satisfied on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of macon way monks coppenhall crewe cheshire. Fully Satisfied |
7 November 1979 | Delivered on: 13 November 1979 Satisfied on: 4 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as piece of land at macon way crewe cheshire measuring 0.286 ha.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 7 July 2023 with updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 September 2022 | Appointment of Mr Mark Bayley-Smyth as a director on 1 September 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
5 January 2022 | Company name changed repclif chemical services LIMITED\certificate issued on 05/01/22
|
8 July 2021 | Secretary's details changed for Mrs Rachael Louise Anketell-Clifford on 8 July 2021 (1 page) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
8 July 2021 | Secretary's details changed for Mrs Rachael Louise Anketell-Clifford on 7 July 2021 (1 page) |
7 July 2021 | Director's details changed for Mrs Rachael Louise Anketell-Clifford on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Ivan Anketell-Clifford on 7 July 2021 (2 pages) |
7 July 2021 | Registered office address changed from Macon Way Crewe Cheshire CW1 6YU to 7-9 Macon Court Crewe Cheshire CW1 6EA on 7 July 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
17 July 2020 | Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA England to Macon Way Macon Way Crewe Cheshire CW1 6YU (1 page) |
16 July 2020 | Director's details changed for Mr Ivan Anketell-Clifford on 10 October 2019 (2 pages) |
9 July 2020 | Change of details for Mrs Rachael Louise Anketell as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mrs Rachel Anketell on 6 July 2020 (2 pages) |
8 July 2020 | Secretary's details changed for Mrs Rachel Anketell on 6 July 2020 (1 page) |
7 July 2020 | Change of details for Mrs Rachel Anketell as a person with significant control on 6 July 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Termination of appointment of Susan Mary Frazer as a director on 5 January 2020 (1 page) |
21 January 2020 | Cessation of Robert George Frazer as a person with significant control on 10 October 2019 (1 page) |
21 January 2020 | Cessation of Susan Mary Frazer as a person with significant control on 10 October 2019 (1 page) |
21 January 2020 | Notification of Rachel Anketell as a person with significant control on 10 October 2019 (2 pages) |
21 January 2020 | Termination of appointment of Robert George Frazer as a director on 5 January 2020 (1 page) |
21 January 2020 | Notification of Ivan Anketell-Clifford as a person with significant control on 10 October 2019 (2 pages) |
11 September 2019 | Resolutions
|
6 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mrs Rachel Anketell as a director on 5 July 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 February 2019 | Termination of appointment of Susan Mary Frazer as a secretary on 15 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Rachel Anketell as a secretary on 15 February 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
23 August 2016 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 August 2016 | Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
22 August 2016 | Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
22 August 2016 | Satisfaction of charge 3 in full (1 page) |
22 August 2016 | Satisfaction of charge 3 in full (1 page) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
5 June 2015 | Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Ivan Anketell-Clifford as a director on 5 June 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Susan Mary Frazer on 1 October 2009 (2 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
9 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
9 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | £ ic 20000/10000 31/08/05 £ sr 10000@1=10000 (1 page) |
29 December 2005 | £ ic 20000/10000 31/08/05 £ sr 10000@1=10000 (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
1 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2001 | Return made up to 27/08/01; full list of members
|
29 August 2001 | Return made up to 27/08/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
10 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1996 | Return made up to 27/08/96; no change of members
|
18 September 1996 | Return made up to 27/08/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 27/08/95; full list of members
|
11 September 1995 | Return made up to 27/08/95; full list of members
|
11 September 1995 | Director resigned (2 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 July 1971 | Certificate of incorporation (1 page) |
20 July 1971 | Incorporation (13 pages) |
20 July 1971 | Certificate of incorporation (1 page) |