About

Registered Number: 03148926
Date of Incorporation: 22/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Wingate Close, Glaisdale Drive East, Nottingham, NG8 4LP

 

Allchem (Midlands) Ltd was registered on 22 January 1996 with its registered office in Nottingham, it's status is listed as "Active". There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Antony John 01 January 1997 - 1
HOPKINS, Arthur 23 January 1996 - 1
HOPKINS, Carole Ann 23 January 1996 - 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 11 August 2014
MR04 - N/A 11 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
353 - Register of members 31 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 19 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2006
353 - Register of members 19 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
363s - Annual Return 08 February 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 11 May 1998
RESOLUTIONS - N/A 27 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 25 February 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
RESOLUTIONS - N/A 18 October 1996
RESOLUTIONS - N/A 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
CERTNM - Change of name certificate 05 February 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2002 Fully Satisfied

N/A

Fixed and floating charge 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.