Founded in 1982, Arven Industrial Chemicals Ltd have registered office in Cheshire, it's status is listed as "Active". There are 6 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Christian | 05 April 2020 | - | 1 |
NAYLOR, David | 01 April 2008 | - | 1 |
GARAVEN, William | N/A | 26 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Irene | N/A | 31 March 2008 | 1 |
BARR, Roger William | N/A | 26 March 1993 | 1 |
JONES, Beverley | 01 April 2008 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 30 August 2018 | |
MR01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CH01 - Change of particulars for director | 14 October 2016 | |
CH01 - Change of particulars for director | 14 October 2016 | |
CS01 - N/A | 12 September 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 21 August 2015 | |
TM02 - Termination of appointment of secretary | 28 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AD01 - Change of registered office address | 19 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 13 August 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 10 September 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 24 July 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 01 September 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 10 September 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
123 - Notice of increase in nominal capital | 14 May 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 22 August 2001 | |
287 - Change in situation or address of Registered Office | 06 March 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 02 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1998 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 18 July 1996 | |
363a - Annual Return | 28 March 1996 | |
363a - Annual Return | 28 March 1996 | |
AA - Annual Accounts | 15 February 1996 | |
288 - N/A | 22 November 1995 | |
288 - N/A | 21 November 1995 | |
288 - N/A | 21 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1995 | |
395 - Particulars of a mortgage or charge | 05 September 1995 | |
AA - Annual Accounts | 04 February 1995 | |
395 - Particulars of a mortgage or charge | 01 December 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363s - Annual Return | 26 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1993 | |
395 - Particulars of a mortgage or charge | 29 March 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363b - Annual Return | 15 September 1992 | |
AA - Annual Accounts | 30 April 1992 | |
363b - Annual Return | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
395 - Particulars of a mortgage or charge | 31 August 1991 | |
AA - Annual Accounts | 21 March 1991 | |
363a - Annual Return | 21 March 1991 | |
395 - Particulars of a mortgage or charge | 07 February 1991 | |
RESOLUTIONS - N/A | 12 February 1990 | |
AA - Annual Accounts | 12 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 02 February 1990 | |
CERTNM - Change of name certificate | 22 May 1989 | |
288 - N/A | 12 April 1989 | |
287 - Change in situation or address of Registered Office | 28 October 1988 | |
363 - Annual Return | 28 October 1988 | |
AA - Annual Accounts | 06 September 1988 | |
363 - Annual Return | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
AA - Annual Accounts | 08 July 1988 | |
AA - Annual Accounts | 08 July 1988 | |
AA - Annual Accounts | 08 July 1988 | |
AA - Annual Accounts | 08 July 1988 | |
AA - Annual Accounts | 08 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2018 | Outstanding |
N/A |
Fixed charge over book debts | 30 August 1995 | Fully Satisfied |
N/A |
Legal charge | 25 November 1994 | Outstanding |
N/A |
Debenture | 23 March 1993 | Outstanding |
N/A |
Legal charge | 30 November 1991 | Fully Satisfied |
N/A |
A credit agreement | 30 January 1991 | Fully Satisfied |
N/A |