About

Registered Number: 03128537
Date of Incorporation: 20/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 221 Europa Boulevard, Westbrook, Warrington, WA5 7TN

 

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.

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.