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.
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 |
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 |
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 |