About

Registered Number: 01254437
Date of Incorporation: 12/04/1976 (48 years ago)
Company Status: Active
Registered Address: Arc House, Terrace Road South, Binfield Bracknell, Berkshire, RG42 4PZ

 

Based in Binfield Bracknell, Berkshire, Alfa Chemicals Ltd was established in 1976, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORRILL, Julian 10 January 2020 - 1
BUNGAY, Susan Caroline 17 December 2019 - 1
MATHERS, Trevor Wesley, Dr 17 December 2019 - 1
PARR, Richard Martin 17 December 2019 - 1
WALE, Elizabeth Kate, Dr 17 December 2019 - 1
EVANS, Stephen Brian 01 January 2002 05 March 2010 1
WALTON, Stephen 01 January 2002 23 December 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC05 - N/A 17 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 13 January 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC02 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC02 - N/A 03 August 2018
RP04CS01 - N/A 23 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 09 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 July 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 August 2011
AD04 - Change of location of company records to the registered office 01 August 2011
AA - Annual Accounts 18 April 2011
AUD - Auditor's letter of resignation 14 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 11 August 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 13 July 2004
AUD - Auditor's letter of resignation 17 January 2004
363a - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 08 April 2003
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363a - Annual Return 20 August 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
363a - Annual Return 31 August 2000
AA - Annual Accounts 05 May 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 19 April 1999
363a - Annual Return 26 August 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
363a - Annual Return 05 August 1997
AA - Annual Accounts 02 May 1997
363a - Annual Return 26 July 1996
363(353) - N/A 26 July 1996
363(190) - N/A 26 July 1996
288 - N/A 28 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 30 April 1996
363x - Annual Return 09 August 1995
AA - Annual Accounts 27 July 1995
363x - Annual Return 07 July 1994
AA - Annual Accounts 20 May 1994
363x - Annual Return 29 July 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 28 July 1992
363x - Annual Return 17 September 1991
AA - Annual Accounts 16 September 1991
288 - N/A 07 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 19 February 1991
363 - Annual Return 21 January 1991
RESOLUTIONS - N/A 12 November 1990
RESOLUTIONS - N/A 05 October 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 26 January 1989
287 - Change in situation or address of Registered Office 09 January 1989
363 - Annual Return 10 August 1988
363 - Annual Return 05 August 1987
AA - Annual Accounts 26 March 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
NEWINC - New incorporation documents 12 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

Legal mortgage 24 November 2000 Fully Satisfied

N/A

Legal mortgage 24 November 2000 Fully Satisfied

N/A

Legal mortgage 27 November 1985 Fully Satisfied

N/A

Legal mortgage 15 June 1978 Fully Satisfied

N/A

Mortgage debenture 14 June 1977 Fully Satisfied

N/A

Debenture 23 April 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.