Anhydritec Ltd was registered on 20 November 1995 and are based in Warrington, it's status at Companies House is "Active". The business has 11 directors listed as Arcaraz Basaguren, Jon, Galdon Witte, Gines-guillermo, Soelling-joergensen, Jan, Arrecgros, Alain Jean, Dubbers, Johannes Theodorus Antonius, Savoyat, Denis, Soelling-joergensen, Jan, Touati, Jean Louis, Vincent, Andrew Robert, Wiszniewski, Adam Tomasz, Lafarge Gyvlon Ltd at Companies House.
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 |
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 |
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 |