Company NameGreyhound Chromatography And Allied Chemicals Limited
DirectorsPaul Anthony Massie and Colin Lambert
Company StatusActive
Company Number01564714
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)
Previous NameFlarecraft Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Massie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Paul Anthony Massie
NationalityBritish
StatusCurrent
Appointed31 July 1999(18 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Colin Lambert
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr John William Massie
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressHilltops 24 Mill Road
Thingwall
Wirral
Merseyside
CH61 7UT
Wales
Secretary NameMr John William Massie
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 July 1999)
RoleCompany Director
Correspondence Address14 Rocky Bank Road
Birkenhead
Merseyside
L42 7LB
Director NameMs Anne Elizabeth Emma Massie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodland Grove
Rock Ferry
Birkenhead
Merseyside
L42 4NU
Director NameMrs Susan Massie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Contact

Websitegreyhoundchrom.com/default.aspx
Email address[email protected]
Telephone0151 6494000
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Paul Anthony Massie
85.00%
Ordinary
234 at £1Susan Massie
15.00%
Ordinary

Financials

Year2014
Net Worth£1,372,265
Cash£1,508,306
Current Liabilities£480,744

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

7 September 1995Delivered on: 13 September 1995
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: 88 grange road west birkenhead merseyside t/no: MS977.
Outstanding
9 March 1982Delivered on: 17 March 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 April 1982Delivered on: 28 April 1982
Satisfied on: 26 June 1996
Persons entitled: P.R. Renshaw

Classification: Legal charge
Secured details: £34,500 and all other monies due or to become due from the company to the chargee.
Particulars: 88 grange rd west birkenhead merseyside T.no. MS977.
Fully Satisfied

Filing History

24 October 2023Termination of appointment of Susan Massie as a director on 2 September 2023 (1 page)
20 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
14 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
15 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 January 2020Director's details changed for Mr Paul Anthony Massie on 3 January 2020 (2 pages)
3 January 2020Secretary's details changed for Mr Paul Anthony Massie on 2 January 2020 (1 page)
4 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
(3 pages)
19 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 September 2017Appointment of Mr Colin Lambert as a director on 23 August 2017 (2 pages)
22 September 2017Appointment of Mr Colin Lambert as a director on 23 August 2017 (2 pages)
30 August 2017Memorandum and Articles of Association (8 pages)
30 August 2017Memorandum and Articles of Association (8 pages)
23 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
17 July 2017Resolutions
  • RES13 ‐ That the company's issued share capital be reallocated 22/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Resolutions
  • RES13 ‐ That the company's issued share capital be reallocated 22/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,560
(5 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,560
(5 pages)
10 July 2015Appointment of Mrs Susan Massie as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mrs Susan Massie as a director on 10 July 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,560
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,560
(4 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,560
(4 pages)
1 June 2015Termination of appointment of John William Massie as a director on 1 April 2015 (1 page)
1 June 2015Termination of appointment of John William Massie as a director on 1 April 2015 (1 page)
1 June 2015Termination of appointment of John William Massie as a director on 1 April 2015 (1 page)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,000
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Amended accounts made up to 31 July 2010 (6 pages)
13 September 2011Amended accounts made up to 31 July 2010 (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr John William Massie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr John William Massie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr John William Massie on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 28/07/09; full list of members (4 pages)
18 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 28/07/08; full list of members (4 pages)
8 August 2008Return made up to 28/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 28/07/07; full list of members (2 pages)
8 August 2007Return made up to 28/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 28/07/05; full list of members (2 pages)
16 August 2005Return made up to 28/07/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2004Return made up to 28/07/04; full list of members (7 pages)
7 September 2004Return made up to 28/07/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
14 August 2003Return made up to 28/07/03; full list of members (7 pages)
14 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 June 2003Registered office changed on 05/06/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
5 June 2003Registered office changed on 05/06/03 from: mitchell charlesworth, chavasse court, 24 lord street, liverpool L2 1TA (1 page)
5 June 2003Registered office changed on 05/06/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 July 2000 (13 pages)
5 April 2001Full accounts made up to 31 July 2000 (13 pages)
7 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
3 August 1998Return made up to 28/07/98; no change of members (4 pages)
3 August 1998Return made up to 28/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
25 July 1997Return made up to 28/07/97; no change of members (4 pages)
25 July 1997Return made up to 28/07/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 July 1996 (13 pages)
2 April 1997Full accounts made up to 31 July 1996 (13 pages)
21 August 1996Return made up to 28/07/96; full list of members (6 pages)
21 August 1996Return made up to 28/07/96; full list of members (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Full accounts made up to 31 July 1995 (14 pages)
6 June 1996Full accounts made up to 31 July 1995 (14 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1995Full accounts made up to 31 July 1994 (14 pages)
2 June 1995Full accounts made up to 31 July 1994 (14 pages)
9 July 1986Return made up to 05/05/86; full list of members (4 pages)
9 July 1986Return made up to 05/05/86; full list of members (4 pages)
4 August 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
4 August 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 May 1981Incorporation (15 pages)
29 May 1981Incorporation (15 pages)