Company NameThor Specialities (UK) Limited
Company StatusActive
Company Number01761700
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 5 months ago)
Previous NameThor Chemicals (UK) Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr David Alain Hewitt
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameJohn David Sykes
StatusCurrent
Appointed15 July 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address20 Mere House
Arbour Walk Helsby
Frodsham
WA6 0FN
Director NameStephen Charlton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(29 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Acreswood Avenue
Hindley Green
Wigan
Lancashire
WN2 4NJ
Director NameScott Raymond Betts
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2013(29 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleTechnical & Regulatory Director
Country of ResidenceEngland
Correspondence Address12 Wilford Avenue
Sale
Cheshire
M33 3TF
Director NameDesmond John Cowley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 1992)
RoleChemical Engineer
Correspondence AddressResidence Le Parc
Etage O
37 Rue Adollphe Garilland
38550 Le Peage De Rousillon
Foreign
Director NameMr George William Garrard
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleSales Director
Correspondence Address7 Brambling Close
Offerton
Stockport
Cheshire
SK2 5UE
Secretary NameDavid Alain Hewitt
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address4 Whitehaven Road
Bramhall
Stockport
Cheshire
SK7 1EL
Director NameChristopher Langford Bowman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Gardens
Cliftonville
Margate
Kent
CT9 3AR
Director NameDavid Keith Wood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2008)
RoleRegulatory Affairs Director
Correspondence Address6 Glentress Mews
Heaton
Bolton
Lancashire
BL1 5JS
Director NameDr Kenneth John Seal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 August 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address40 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Secretary NameSimon Pearson
NationalityBritish
StatusResigned
Appointed21 February 1996(12 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 July 2010)
RoleCompany Director
Correspondence Address51 Lanthorne Road
Broadstairs
Kent
CT10 3NA

Contact

Websitethor.com

Location

Registered AddressWincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

29.7m at £1Tato Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,315,173
Gross Profit£5,981,273
Net Worth£44,285,108
Cash£6,269,788
Current Liabilities£3,076,686

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

19 October 2022Delivered on: 20 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 22 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 18 April 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 May 2002Delivered on: 5 June 2002
Satisfied on: 20 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that agreement and all the benefit thereof and all that the estate interest or right whatsoever of the mortgagor in the agreement. See the mortgage charge document for full details.
Fully Satisfied
2 August 2001Delivered on: 14 August 2001
Satisfied on: 20 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at wincham business park off wincham lane northwich - EH459829. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 October 2000Delivered on: 12 October 2000
Satisfied on: 18 June 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
30 July 1984Delivered on: 7 August 1984
Satisfied on: 11 April 2001
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.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (32 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 October 2022Registration of charge 017617000007, created on 19 October 2022 (52 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (32 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2020 (32 pages)
16 July 2020Full accounts made up to 31 December 2019 (31 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
2 May 2019Full accounts made up to 31 December 2018 (26 pages)
13 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 56,250,000
(3 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
6 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 53,250,000
(3 pages)
15 May 2018Full accounts made up to 31 December 2017 (28 pages)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 53,250,000
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 53,250,000
(3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 June 2017Full accounts made up to 31 December 2016 (24 pages)
5 June 2017Full accounts made up to 31 December 2016 (24 pages)
17 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 50,750,000
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 50,750,000
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 47,750,000
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 47,750,000
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 46,650,000
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 46,650,000
(3 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 41,650,000
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 41,650,000
(3 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 32,650,000
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 32,650,000
(3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 29,650,000
(6 pages)
15 July 2015Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 29,650,000
(6 pages)
15 July 2015Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 29,650,000
(6 pages)
15 July 2015Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages)
26 May 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Full accounts made up to 31 December 2014 (18 pages)
23 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 29,650,000
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 29,650,000
(3 pages)
22 October 2014Registration of charge 017617000006, created on 21 October 2014 (6 pages)
22 October 2014Registration of charge 017617000006, created on 21 October 2014 (6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,650,000
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,650,000
(6 pages)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 25,650,000
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 25,650,000
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 25,650,000
(3 pages)
3 September 2013Appointment of Stephen Charlton as a director (2 pages)
3 September 2013Termination of appointment of Kenneth Seal as a director (1 page)
3 September 2013Appointment of Scott Raymond Betts as a director (2 pages)
3 September 2013Appointment of Scott Raymond Betts as a director (2 pages)
3 September 2013Termination of appointment of Kenneth Seal as a director (1 page)
3 September 2013Appointment of Stephen Charlton as a director (2 pages)
16 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 24,650,000
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 24,650,000
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
18 June 2013Satisfaction of charge 2 in full (1 page)
18 June 2013Satisfaction of charge 2 in full (1 page)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 22,650,000
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 22,650,000
(3 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Full accounts made up to 31 December 2012 (17 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 21,650,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 21,650,000
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 19,650,000
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 19,650,000
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 14,650,000
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 14,650,000
(3 pages)
9 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 April 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Director's details changed for David Alain Hewitt on 29 March 2012 (2 pages)
29 March 2012Director's details changed for David Alain Hewitt on 29 March 2012 (2 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
1 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 14,650,000
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 14,650,000
(3 pages)
23 July 2010Full accounts made up to 31 December 2009 (19 pages)
23 July 2010Full accounts made up to 31 December 2009 (19 pages)
16 July 2010Appointment of John David Sykes as a secretary (1 page)
16 July 2010Appointment of John David Sykes as a secretary (1 page)
15 July 2010Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages)
15 July 2010Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Simon Pearson as a secretary (1 page)
15 July 2010Termination of appointment of Simon Pearson as a secretary (1 page)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages)
15 July 2010Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages)
15 July 2010Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
3 July 2008Ad 01/07/08\gbp si 1500000@1=1500000\gbp ic 11000000/12500000\ (2 pages)
3 July 2008Ad 01/07/08\gbp si 1500000@1=1500000\gbp ic 11000000/12500000\ (2 pages)
3 July 2008Appointment terminated director david wood (1 page)
3 July 2008Appointment terminated director david wood (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2007Return made up to 06/07/07; full list of members (7 pages)
20 August 2007Return made up to 06/07/07; full list of members (7 pages)
16 July 2007Full accounts made up to 31 December 2006 (20 pages)
16 July 2007Full accounts made up to 31 December 2006 (20 pages)
19 July 2006Return made up to 06/07/06; full list of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (19 pages)
19 July 2006Return made up to 06/07/06; full list of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (19 pages)
22 June 2006Ad 13/06/06--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
22 June 2006Ad 13/06/06--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
6 June 2006Nc inc already adjusted 24/05/06 (1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Nc inc already adjusted 24/05/06 (1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Return made up to 06/07/05; full list of members (7 pages)
18 July 2005Full accounts made up to 31 December 2004 (18 pages)
18 July 2005Return made up to 06/07/05; full list of members (7 pages)
18 July 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (7 pages)
17 November 2003Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
17 November 2003Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
19 October 2003Full accounts made up to 31 December 2002 (17 pages)
19 October 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Ad 11/04/03--------- £ si 1266250@1=1266250 £ ic 3733848/5000098 (2 pages)
19 May 2003Ad 11/04/03--------- £ si 1266250@1=1266250 £ ic 3733848/5000098 (2 pages)
17 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2003Nc inc already adjusted 07/02/03 (1 page)
17 February 2003Nc inc already adjusted 07/02/03 (1 page)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Registered office changed on 22/10/02 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Registered office changed on 22/10/02 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page)
1 August 2002Return made up to 06/07/02; full list of members (7 pages)
1 August 2002Return made up to 06/07/02; full list of members (7 pages)
26 June 2002Ad 21/06/02--------- £ si 2000000@1=2000000 £ ic 1733750/3733750 (2 pages)
26 June 2002Ad 21/06/02--------- £ si 2000000@1=2000000 £ ic 1733750/3733750 (2 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002£ nc 1733848/3733848 07/06/02 (1 page)
13 June 2002£ nc 1733848/3733848 07/06/02 (1 page)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 September 2001Secretary's particulars changed (1 page)
10 September 2001Secretary's particulars changed (1 page)
14 August 2001Particulars of mortgage/charge (5 pages)
14 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001Auditor's resignation (2 pages)
7 August 2001Auditor's resignation (2 pages)
27 July 2001Return made up to 06/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 July 2001Return made up to 06/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
21 July 2000Return made up to 06/07/00; full list of members (7 pages)
21 July 2000Return made up to 06/07/00; full list of members (7 pages)
26 July 1999Return made up to 06/07/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999Return made up to 06/07/99; no change of members (4 pages)
14 July 1999Company name changed thor chemicals (uk) LIMITED\certificate issued on 15/07/99 (2 pages)
14 July 1999Company name changed thor chemicals (uk) LIMITED\certificate issued on 15/07/99 (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Return made up to 06/07/97; full list of members (6 pages)
17 July 1997Return made up to 06/07/97; full list of members (6 pages)
22 July 1996Return made up to 06/07/96; full list of members (6 pages)
22 July 1996Return made up to 06/07/96; full list of members (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 April 1996Ad 15/12/95--------- £ si 1733748@1=1733748 £ ic 2/1733750 (2 pages)
9 April 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 April 1996£ nc 100/1733848 08/12/95 (1 page)
9 April 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 April 1996Ad 15/12/95--------- £ si 1733748@1=1733748 £ ic 2/1733750 (2 pages)
9 April 1996£ nc 100/1733848 08/12/95 (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
19 March 1996Director's particulars changed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director's particulars changed (2 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (15 pages)
20 July 1995Return made up to 06/07/95; no change of members (6 pages)
20 July 1995Return made up to 06/07/95; no change of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 October 1983Certificate of incorporation (1 page)
14 October 1983Certificate of incorporation (1 page)