About

Registered Number: 01326150
Date of Incorporation: 18/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: The Church, 13 Newtown Road, Bishops Stortford, Hertfordshire, CM23 3SA

 

C P International Chemicals Ltd was registered on 18 August 1977, it's status at Companies House is "Active". There are 8 directors listed as Rawsthorne, David William, Glover, Stephen Marking, Green, Janice Anne, Davis, Nicola Jane, Mcgrattan, Linda Brenda, Rawsthorne, David Barrie, Rawsthorne, Kate Louise, Rawsthorne, Katie Louise for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSTHORNE, David William 01 March 1993 - 1
DAVIS, Nicola Jane 29 September 1995 29 July 1999 1
MCGRATTAN, Linda Brenda N/A 01 August 2016 1
RAWSTHORNE, David Barrie N/A 08 December 1992 1
RAWSTHORNE, Kate Louise 29 September 1995 29 July 1999 1
RAWSTHORNE, Katie Louise 30 September 2004 29 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Stephen Marking 24 February 1999 29 June 2000 1
GREEN, Janice Anne N/A 29 September 1995 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 01 September 2018
SH06 - Notice of cancellation of shares 25 June 2018
SH03 - Return of purchase of own shares 25 June 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AP01 - Appointment of director 18 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
RESOLUTIONS - N/A 26 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 29 August 2001
363s - Annual Return 29 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 24 September 1996
225 - Change of Accounting Reference Date 24 June 1996
288 - N/A 27 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 03 August 1994
288 - N/A 18 May 1994
AA - Annual Accounts 07 September 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
363s - Annual Return 30 July 1993
288 - N/A 20 April 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 10 September 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
287 - Change in situation or address of Registered Office 24 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 01 February 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 September 1987
AA - Annual Accounts 07 July 1987
288 - N/A 18 March 1987
363 - Annual Return 17 September 1986
NEWINC - New incorporation documents 18 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2009 Outstanding

N/A

Legal mortgage 26 June 2006 Outstanding

N/A

Debenture 06 April 2006 Outstanding

N/A

Legal mortgage 06 April 2006 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Debenture 07 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.