About

Registered Number: 03128537
Date of Incorporation: 20/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

 

Founded in 1995, Anhydritec Ltd have registered office in Warrington. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCARAZ BASAGUREN, Jon 01 August 2013 - 1
GALDON WITTE, Gines-Guillermo 01 August 2013 - 1
ARRECGROS, Alain Jean 14 September 2000 08 July 2004 1
DUBBERS, Johannes Theodorus Antonius 08 December 1995 08 July 2004 1
SAVOYAT, Denis 04 November 2011 30 April 2013 1
SOELLING-JOERGENSEN, Jan 29 January 2010 31 December 2014 1
TOUATI, Jean Louis 01 August 2004 04 November 2011 1
VINCENT, Andrew Robert 08 December 1995 31 December 2005 1
WISZNIEWSKI, Adam Tomasz 01 January 2006 29 January 2010 1
LAFARGE GYVLON LTD 29 January 2010 24 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SOELLING-JOERGENSEN, Jan 29 January 2010 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 06 October 2015
CERTNM - Change of name certificate 07 January 2015
CONNOT - N/A 07 January 2015
AR01 - Annual Return 01 January 2015
TM01 - Termination of appointment of director 01 January 2015
TM02 - Termination of appointment of secretary 01 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 01 October 2012
CERTNM - Change of name certificate 26 July 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP02 - Appointment of corporate director 24 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
225 - Change of Accounting Reference Date 28 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
MEM/ARTS - N/A 30 April 2002
AA - Annual Accounts 15 April 2002
CERTNM - Change of name certificate 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2002
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 06 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
363s - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 12 September 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
363s - Annual Return 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 23 December 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 18 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 04 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
CERTNM - Change of name certificate 29 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge on all debts and related rights and floating charge on all other property 25 September 2001 Fully Satisfied

N/A

Mortgage debenture 07 December 2000 Fully Satisfied

N/A

Fixed and floating charge over all assets 04 May 2000 Fully Satisfied

N/A

Debenture 30 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.