Company NamePrism Chemicals Limited
Company StatusActive
Company Number03659050
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Previous NamesBroomco (1685) Limited and Eclipse Chemicals Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMrs Anita O'Malley
StatusCurrent
Appointed01 February 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month after company formation)
Appointment Duration4 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameBarbara Brewer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2000)
RoleAccountant
Correspondence Address3782 Meeting Street
Duluth
30096
Georgia
Director NameKevin Hrebenar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2001)
RoleManaging Director
Correspondence Address2416 Lynndale Road
Fernandina Beach
Florida 32034
United States
Director NameGarry John Selvage
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(5 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(14 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.bannerchemicals.co.uk
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£525,663
Gross Profit£165,658
Net Worth-£824,295
Cash£308
Current Liabilities£2,148,146

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors 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 see image for full details.
Outstanding
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
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 see image for full details.
Outstanding
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale 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: 59-61 sandhills lane liverpool t/no ms 4. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 March 2001Delivered on: 31 March 2001
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland 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 and buildings at 59-61 sandhills lane liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 1999Delivered on: 9 February 1999
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland 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

21 November 2023Accounts for a small company made up to 30 April 2023 (13 pages)
20 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
12 April 2023Satisfaction of charge 6 in full (1 page)
10 February 2023Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 30 April 2022 (13 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 30 April 2021 (13 pages)
28 June 2021Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages)
11 June 2021Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page)
10 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 30 April 2020 (14 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 30 April 2019 (11 pages)
28 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
11 October 2018Registered office address changed from C/O Banner Chemicals Ltd Hampton Court, Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
10 October 2018Accounts for a small company made up to 30 April 2018 (11 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (20 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (20 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (20 pages)
27 September 2016Full accounts made up to 30 April 2016 (20 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
6 October 2015Full accounts made up to 30 April 2015 (19 pages)
6 October 2015Full accounts made up to 30 April 2015 (19 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
30 September 2014Full accounts made up to 30 April 2014 (18 pages)
30 September 2014Full accounts made up to 30 April 2014 (18 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
30 September 2013Full accounts made up to 30 April 2013 (19 pages)
30 September 2013Full accounts made up to 30 April 2013 (19 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 30 April 2012 (18 pages)
18 September 2012Full accounts made up to 30 April 2012 (18 pages)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 30 April 2011 (18 pages)
25 October 2011Full accounts made up to 30 April 2011 (18 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
11 January 2010Full accounts made up to 30 April 2009 (18 pages)
11 January 2010Full accounts made up to 30 April 2009 (18 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
16 January 2009Full accounts made up to 30 April 2008 (17 pages)
16 January 2009Full accounts made up to 30 April 2008 (17 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 November 2007Return made up to 29/10/07; full list of members (3 pages)
19 November 2007Return made up to 29/10/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
14 November 2006Return made up to 29/10/06; full list of members (3 pages)
14 November 2006Return made up to 29/10/06; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
31 October 2005Full accounts made up to 31 December 2004 (20 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
29 November 2004Return made up to 29/10/04; full list of members (9 pages)
29 November 2004Return made up to 29/10/04; full list of members (9 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Resolutions
  • RES13 ‐ Doc cont be av to rbs 02/09/04
(3 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
28 May 2004Full accounts made up to 31 December 2003 (17 pages)
28 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 29/10/03; full list of members (8 pages)
5 November 2003Return made up to 29/10/03; full list of members (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: credit agreement 08/10/01
(2 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: credit agreement 08/10/01
(2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
12 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
4 November 1999Return made up to 29/10/99; full list of members (7 pages)
4 November 1999Return made up to 29/10/99; full list of members (7 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 June 1999Registered office changed on 23/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
8 December 1998Company name changed eclipse chemicals LIMITED\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed eclipse chemicals LIMITED\certificate issued on 08/12/98 (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 December 1998Director resigned (1 page)
11 November 1998Company name changed broomco (1685) LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed broomco (1685) LIMITED\certificate issued on 12/11/98 (2 pages)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)