Company NameChemicals Northwest Limited
Company StatusActive
Company Number03873806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous NameNorth West Chemical Initiative

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stephen Denis Elliott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMr Simon Marsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Secretary NameMr Simon David Marsh
StatusCurrent
Appointed20 September 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressKings Buildings Smith Square
London
SW1P 3JJ
Director NameMr Garry Walton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameDr Julian Lyndon Hought
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameAdrian Paige Westwood Bromley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2001)
RoleCEO
Correspondence Address3 Clifton House Dee Banks
Great Boughton
Chester
Cheshire
CH3 5UU
Wales
Director NameMr John Mellalieu Diggle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts Croft
Brooms Lane Kelsall
Tarporley
Cheshire
CW6 0QN
Secretary NameNicholas Anthony Williams
NationalityBritish
StatusResigned
Appointed22 November 1999(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2000)
RoleAccountant/Finance Director
Correspondence Address1 The Coach House
219 Upper Chorlton Road
Manchester
M16 0DE
Secretary NameRoderick Arthur Broadwood
NationalityBritish
StatusResigned
Appointed01 June 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2003)
RoleAccountant
Correspondence Address63 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameMr David Charles Greensmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2005)
RoleChemicals Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
72 Caldy Road Caldy
Wirral
Merseyside
CH48 2HW
Wales
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2007)
RoleChartered Chemist
Correspondence Address2 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameMr Alan Peter Stott
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameCarol Ann Boyer Spooner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLostock Hall Gatehouse
Mill Lane
Bolton
Greater Manchester
BL6 4BS
Director NameDr Ernest Alderson Edmonds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressSolvay Chemicals Ltd
Baronet Works, Baronet Road
Warrington
Cheshire
WA4 6HB
Secretary NameMr Stephen David Hoskins
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address113 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QN
Director NameDr Tony William Bastock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Rose Cottage
7 Dingle Bank
Sandbach
Cheshire
CW11 1FS
Director NameMr Michael David Armitage
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Angel Meadows
23 Naples Street
Manchester
Lancashire
M4 4HA
Director NameDr Jennifer Anne Clucas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
23 Hatherlow Romiley
Stockport
Cheshire
SK6 3DR
Director NameJorge Miguel Amaral Oliveira
Date of BirthMay 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed07 March 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleManaging Director
Correspondence AddressSolvay Chemicals Ltd
Baronet Works Baronet Road
Warrington
Cheshire
WA4 6HB
Director NameMs Sharon Elizabeth Todd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Clapham Common
Northside
London
SW4 9RX
Director NamePaul Mark Daniels
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2010)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentinck Road
Altrincham
Cheshire
WA14 2BS
Director NameLeonard Sharpe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSolvay House Baronet Road
Warrington
Cheshire
WA4 6HA
Director NameMr Nicholas Anthony Lindop
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBunbury Lock Cottage Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Arnold Black
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Coedpoeth
Wrexham
Clwyd
LL11 3NT
Wales
Director NameDr Diana Margaret Montgomery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR201 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.chemicalsnorthwest.org.uk
Telephone01925 607050
Telephone regionWarrington

Location

Registered AddressThe Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£74,787
Cash£82,120
Current Liabilities£126,684

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

22 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
22 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 January 2018Termination of appointment of Sharon Elizabeth Todd as a director on 22 December 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Appointment of Mr Garry Walton as a director on 1 October 2015 (2 pages)
9 August 2016Appointment of Mr Garry Walton as a director on 1 October 2015 (2 pages)
8 August 2016Appointment of Dr Julian Lyndon Hought as a director on 1 October 2015 (2 pages)
8 August 2016Appointment of Dr Julian Lyndon Hought as a director on 1 October 2015 (2 pages)
7 July 2016Termination of appointment of Leonard Sharpe as a director on 1 October 2015 (1 page)
7 July 2016Termination of appointment of Leonard Sharpe as a director on 1 October 2015 (1 page)
26 November 2015Annual return made up to 9 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 9 November 2015 no member list (5 pages)
15 October 2015Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 15 October 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
28 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
28 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
21 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
21 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
6 December 2012Appointment of Mr Simon David Marsh as a secretary (2 pages)
6 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
6 December 2012Appointment of Mr Simon David Marsh as a secretary (2 pages)
6 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
20 September 2012Termination of appointment of Stephen Hoskins as a secretary (1 page)
20 September 2012Termination of appointment of Stephen Hoskins as a secretary (1 page)
13 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 May 2012Termination of appointment of Diana Montgomery as a director (1 page)
15 May 2012Termination of appointment of Diana Montgomery as a director (1 page)
14 November 2011Annual return made up to 9 November 2011 no member list (5 pages)
14 November 2011Annual return made up to 9 November 2011 no member list (5 pages)
14 November 2011Annual return made up to 9 November 2011 no member list (5 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 December 2010Termination of appointment of Jennifer Clucas as a director (1 page)
22 December 2010Appointment of Mrs Diana Montgomery as a director (2 pages)
22 December 2010Appointment of Mrs Diana Montgomery as a director (2 pages)
22 December 2010Termination of appointment of Tony Bastock as a director (1 page)
22 December 2010Termination of appointment of Nicholas Lindop as a director (1 page)
22 December 2010Termination of appointment of Arnold Black as a director (1 page)
22 December 2010Termination of appointment of Nicholas Lindop as a director (1 page)
22 December 2010Termination of appointment of Arnold Black as a director (1 page)
22 December 2010Termination of appointment of Paul Daniels as a director (1 page)
22 December 2010Appointment of Mr Simon Marsh as a director (2 pages)
22 December 2010Termination of appointment of Paul Daniels as a director (1 page)
22 December 2010Appointment of Mr Stephen Denis Elliott as a director (2 pages)
22 December 2010Appointment of Mr Simon Marsh as a director (2 pages)
22 December 2010Appointment of Mr Stephen Denis Elliott as a director (2 pages)
22 December 2010Termination of appointment of Tony Bastock as a director (1 page)
22 December 2010Termination of appointment of Jennifer Clucas as a director (1 page)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 9 November 2010 no member list (9 pages)
24 November 2010Annual return made up to 9 November 2010 no member list (9 pages)
24 November 2010Annual return made up to 9 November 2010 no member list (9 pages)
11 June 2010Appointment of Mr Nicholas Anthony Lindop as a director (2 pages)
11 June 2010Appointment of Mr Nicholas Anthony Lindop as a director (2 pages)
11 June 2010Appointment of Mr Arnold Black as a director (2 pages)
11 June 2010Appointment of Mr Arnold Black as a director (2 pages)
22 January 2010Termination of appointment of Michael Armitage as a director (1 page)
22 January 2010Termination of appointment of Michael Armitage as a director (1 page)
27 November 2009Annual return made up to 9 November 2009 no member list (5 pages)
27 November 2009Director's details changed for Leonard Sharpe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr Tony William Bastock on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Sharon Elizabeth Todd on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 9 November 2009 no member list (5 pages)
27 November 2009Annual return made up to 9 November 2009 no member list (5 pages)
27 November 2009Director's details changed for Dr Jennifer Anne Clucas on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael David Armitage on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Leonard Sharpe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael David Armitage on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr Tony William Bastock on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Sharon Elizabeth Todd on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from a129, the Heath, Enviroments for Business, Runcorn Cheshire WA7 4QX on 27 November 2009 (1 page)
27 November 2009Director's details changed for Dr Jennifer Anne Clucas on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from a129, the Heath, Enviroments for Business, Runcorn Cheshire WA7 4QX on 27 November 2009 (1 page)
2 November 2009Appointment of Leonard Sharpe as a director (2 pages)
2 November 2009Appointment of Leonard Sharpe as a director (2 pages)
29 October 2009Appointment of Paul Mark Daniels as a director (2 pages)
29 October 2009Termination of appointment of Jorge Oliveira as a director (1 page)
29 October 2009Termination of appointment of Jorge Oliveira as a director (1 page)
29 October 2009Appointment of Paul Mark Daniels as a director (2 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 January 2009Director appointed sharon elizabeth todd (2 pages)
23 January 2009Director appointed sharon elizabeth todd (2 pages)
20 November 2008Annual return made up to 09/11/08 (3 pages)
20 November 2008Annual return made up to 09/11/08 (3 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 June 2008Director appointed jorge miguel amaral oliveira (2 pages)
19 June 2008Director appointed jorge miguel amaral oliveira (2 pages)
21 April 2008Appointment terminated director ernest edmonds (1 page)
21 April 2008Director appointed michael david armitage (2 pages)
21 April 2008Director appointed jennifer anne clucas (2 pages)
21 April 2008Appointment terminated director ernest edmonds (1 page)
21 April 2008Director appointed michael david armitage (2 pages)
21 April 2008Director appointed jennifer anne clucas (2 pages)
21 April 2008Appointment terminated director carol boyer spooner (1 page)
21 April 2008Appointment terminated director carol boyer spooner (1 page)
23 November 2007Annual return made up to 09/11/07 (2 pages)
23 November 2007Annual return made up to 09/11/07 (2 pages)
17 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
21 November 2006Annual return made up to 09/11/06 (2 pages)
21 November 2006Annual return made up to 09/11/06 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: the heath, enviromnents for business, runcorn cheshire WA7 4QX (1 page)
21 November 2006Registered office changed on 21/11/06 from: the heath, enviromnents for business, runcorn cheshire WA7 4QX (1 page)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: the heath environments for business runcorn cheshire WA7 4QF (1 page)
22 November 2005Annual return made up to 09/11/05 (2 pages)
22 November 2005Annual return made up to 09/11/05 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: the heath environments for business runcorn cheshire WA7 4QF (1 page)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
19 November 2004Annual return made up to 09/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 2004Annual return made up to 09/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 March 2004Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
23 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Company name changed north west chemical initiative\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed north west chemical initiative\certificate issued on 22/03/04 (2 pages)
27 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
27 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
25 November 2003Annual return made up to 09/11/03 (4 pages)
25 November 2003Annual return made up to 09/11/03 (4 pages)
22 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
18 February 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
18 February 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
30 November 2002Annual return made up to 09/11/02 (4 pages)
30 November 2002Annual return made up to 09/11/02 (4 pages)
6 June 2002Registered office changed on 06/06/02 from: muirfield house kelvin close, birchwood warrington cheshire WA3 7PB (1 page)
6 June 2002Registered office changed on 06/06/02 from: muirfield house kelvin close, birchwood warrington cheshire WA3 7PB (1 page)
11 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
4 December 2001Annual return made up to 09/11/01 (3 pages)
4 December 2001Annual return made up to 09/11/01 (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
25 June 2001Annual return made up to 09/11/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2001Annual return made up to 09/11/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
26 February 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
26 February 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Memorandum and Articles of Association (13 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Memorandum and Articles of Association (13 pages)
7 December 1999Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 1999Incorporation (19 pages)
9 November 1999Incorporation (19 pages)