About

Registered Number: 00734182
Date of Incorporation: 03/09/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG13 7NH

 

Based in Hertfordshire, Fluorocarbon Company Ltd was registered on 03 September 1962, it has a status of "Active". The company is registered for VAT. We don't currently know the number of employees at the company. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Fergus John 05 August 2015 - 1
ANGLE, George N/A 31 May 2011 1
CASH, Ralph Martyn 01 October 2012 15 April 2016 1
CUMINS, John David 09 October 1997 20 May 2016 1
JONES, Alan Phillip N/A 12 May 2016 1
LEWIS, Stephen 22 August 1996 06 November 2009 1
MCALLISTER, James Bruce 09 October 1997 28 February 2007 1
RICHARDSON, Leslie 01 June 2011 20 September 2018 1
SALMON, John Alan N/A 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Fergus 20 May 2016 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 30 June 2020
MR04 - N/A 09 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 January 2019
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR01 - N/A 24 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AP03 - Appointment of secretary 23 August 2016
MR01 - N/A 03 August 2016
MR04 - N/A 22 February 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 12 June 2014
AR01 - Annual Return 28 January 2014
AA01 - Change of accounting reference date 29 November 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
MR01 - N/A 09 August 2013
MR01 - N/A 08 August 2013
AUD - Auditor's letter of resignation 11 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
AUD - Auditor's letter of resignation 03 October 2006
AA - Annual Accounts 05 July 2006
RESOLUTIONS - N/A 02 May 2006
MEM/ARTS - N/A 02 May 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 09 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 07 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 20 June 1999
395 - Particulars of a mortgage or charge 18 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 06 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 16 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 14 August 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 20 May 1993
395 - Particulars of a mortgage or charge 25 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
169 - Return by a company purchasing its own shares 27 January 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 20 August 1991
288 - N/A 24 April 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 29 October 1990
288 - N/A 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
288 - N/A 12 October 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
288 - N/A 17 June 1988
288 - N/A 11 March 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 23 July 1987
288 - N/A 08 January 1987
288 - N/A 08 November 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 09 July 1986
MEM/ARTS - N/A 06 December 1977
NEWINC - New incorporation documents 03 September 1962
MISC - Miscellaneous document 03 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 07 August 2013 Outstanding

N/A

A registered charge 07 August 2013 Fully Satisfied

N/A

All assets debenture 24 December 2010 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 10 November 2008 Fully Satisfied

N/A

Mortgage deed 02 June 2003 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 20 May 2003 Fully Satisfied

N/A

Mortgage 17 February 1999 Fully Satisfied

N/A

Mortgage 28 February 1995 Fully Satisfied

N/A

Single debenture 10 December 1993 Fully Satisfied

N/A

Mortgage 04 August 1993 Fully Satisfied

N/A

Agreement 10 March 1993 Fully Satisfied

N/A

Legal charge 28 March 1984 Fully Satisfied

N/A

Legal charge 12 August 1982 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 28.8.81 12 June 1981 Fully Satisfied

N/A

Omnibus letter of set-off 13 November 1980 Fully Satisfied

N/A

Omnibus guarantee 13 November 1980 Fully Satisfied

N/A

Counter indemnity & on deposit 01 August 1979 Fully Satisfied

N/A

Letter of set-off 28 September 1978 Fully Satisfied

N/A

Debenture 21 April 1977 Fully Satisfied

N/A

Legal charge 17 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.