About

Registered Number: 02311938
Date of Incorporation: 02/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Plex Lane, Halsall, Nr Ormskirk, Lancs., L39 7JY

 

Chemical & Agricultural Services Ltd was registered on 02 November 1988. Picton, William Geoffrey, Jackson, Irving, Musker, Gerald William, Davis, Peter William, Jackson, Nicholas Wells are listed as directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICTON, William Geoffrey N/A - 1
DAVIS, Peter William N/A 30 October 2009 1
JACKSON, Nicholas Wells N/A 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Irving N/A 31 December 1996 1
MUSKER, Gerald William 13 August 1996 22 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 06 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 April 2002
MISC - Miscellaneous document 25 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
169 - Return by a company purchasing its own shares 19 September 2001
RESOLUTIONS - N/A 12 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 14 July 1997
288 - N/A 20 August 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 26 June 1996
395 - Particulars of a mortgage or charge 19 June 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 20 April 1995
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
123 - Notice of increase in nominal capital 12 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 12 April 1994
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 07 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1992
AA - Annual Accounts 28 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
363b - Annual Return 15 April 1992
288 - N/A 23 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 15 October 1991
287 - Change in situation or address of Registered Office 10 September 1991
287 - Change in situation or address of Registered Office 20 June 1991
363a - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 21 September 1990
288 - N/A 07 June 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
395 - Particulars of a mortgage or charge 25 May 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1988
MEM/ARTS - N/A 07 December 1988
MEM/ARTS - N/A 01 December 1988
RESOLUTIONS - N/A 28 November 1988
123 - Notice of increase in nominal capital 28 November 1988
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
CERTNM - Change of name certificate 21 November 1988
RESOLUTIONS - N/A 15 November 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2005 Outstanding

N/A

Debenture 16 May 2005 Outstanding

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Debenture 30 April 1992 Fully Satisfied

N/A

Legal charge 07 September 1990 Fully Satisfied

N/A

Legal charge 19 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.