About

Registered Number: 04364624
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JP,

 

Established in 2002, Chantry Chemicals Ltd are based in Otley, West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Taylor, Jessica, Hughes, Gary John, Jones, Lesley, Leyland, Jessica, Scott, Erika at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jessica 27 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Gary John 11 November 2008 25 November 2010 1
JONES, Lesley 27 October 2008 11 November 2008 1
LEYLAND, Jessica 25 November 2010 10 March 2014 1
SCOTT, Erika 24 July 2003 28 October 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 May 2020
AD01 - Change of registered office address 01 May 2020
AA - Annual Accounts 18 July 2019
CH01 - Change of particulars for director 09 July 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 27 March 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 05 February 2014
AAMD - Amended Accounts 16 September 2013
AAMD - Amended Accounts 16 September 2013
AAMD - Amended Accounts 16 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AP03 - Appointment of secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 02 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
225 - Change of Accounting Reference Date 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
CERTNM - Change of name certificate 06 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2010 Outstanding

N/A

All assets debenture 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.