About

Registered Number: 02788087
Date of Incorporation: 09/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Chem-dry U.K. Ltd was founded on 09 February 1993 with its registered office in Weybridge, it's status is listed as "Active". The current directors of Chem-dry U.K. Ltd are listed as Hutchinson, Angela Denise, Cable, Richard John, Davison, Jonathan Charles, Elvidge, Rowland Edward, Ford, Simon, Hutchinson, Jonathan Mark, Scott, Charlie Richard, Simpson-dent, Jonathan Andrew in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABLE, Richard John 02 January 2002 06 June 2005 1
DAVISON, Jonathan Charles 23 September 1997 24 October 2003 1
ELVIDGE, Rowland Edward 12 February 1993 21 February 1995 1
FORD, Simon 30 October 2006 30 September 2007 1
HUTCHINSON, Jonathan Mark 12 February 1993 06 December 2002 1
SCOTT, Charlie Richard 30 October 2006 31 March 2009 1
SIMPSON-DENT, Jonathan Andrew 11 March 2010 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Angela Denise 18 November 1997 04 July 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 05 June 2020
PSC05 - N/A 04 June 2020
AA - Annual Accounts 11 November 2019
PSC05 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CS01 - N/A 30 May 2019
MR04 - N/A 28 March 2019
AA - Annual Accounts 30 October 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 20 January 2017
MR01 - N/A 13 September 2016
AR01 - Annual Return 21 June 2016
MR01 - N/A 17 June 2016
MR04 - N/A 31 May 2016
RESOLUTIONS - N/A 10 May 2016
TM01 - Termination of appointment of director 25 April 2016
AP04 - Appointment of corporate secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AD01 - Change of registered office address 25 April 2016
AP02 - Appointment of corporate director 25 April 2016
AA01 - Change of accounting reference date 25 April 2016
MR01 - N/A 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 07 November 2012
MISC - Miscellaneous document 06 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 09 May 2011
AA01 - Change of accounting reference date 03 March 2011
AD01 - Change of registered office address 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 21 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
TM01 - Termination of appointment of director 09 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 20 May 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
AR01 - Annual Return 25 February 2010
AUD - Auditor's letter of resignation 24 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 09 November 2009
AD01 - Change of registered office address 27 October 2009
AP01 - Appointment of director 14 October 2009
AD01 - Change of registered office address 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 07 October 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 16 September 2009
123 - Notice of increase in nominal capital 26 August 2009
RESOLUTIONS - N/A 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 17 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 10 March 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 15 February 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AUD - Auditor's letter of resignation 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 16 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 02 April 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
AA - Annual Accounts 26 August 1997
287 - Change in situation or address of Registered Office 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 15 November 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 14 February 1996
MISC - Miscellaneous document 13 February 1996
AUD - Auditor's letter of resignation 13 February 1996
288 - N/A 13 February 1996
288 - N/A 26 June 1995
288 - N/A 05 May 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 12 December 1994
288 - N/A 05 December 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 05 August 1994
RESOLUTIONS - N/A 14 March 1994
363s - Annual Return 12 March 1994
RESOLUTIONS - N/A 09 March 1994
123 - Notice of increase in nominal capital 09 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1993
MEM/ARTS - N/A 11 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
288 - N/A 10 March 1993
RESOLUTIONS - N/A 22 February 1993
CERTNM - Change of name certificate 22 February 1993
CERTNM - Change of name certificate 22 February 1993
MISC - Miscellaneous document 09 February 1993
NEWINC - New incorporation documents 09 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 18 April 2016 Outstanding

N/A

A composite guarantee and debenture 31 January 2011 Fully Satisfied

N/A

A deed of accession to a composite guarantee and debenture dated 26 june 2009 31 January 2011 Fully Satisfied

N/A

Debenture 31 January 2011 Outstanding

N/A

A composite guarantee and debenture 31 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 30 July 2010 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 2009 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Composite guarantee and debentures 24 September 2009 Fully Satisfied

N/A

Deed of security 14 June 2007 Outstanding

N/A

An omnibus letter of set-off 11 July 2003 Fully Satisfied

N/A

Single debenture 19 September 1994 Fully Satisfied

N/A

Single debenture 01 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.