About

Registered Number: 00520122
Date of Incorporation: 29/05/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP

 

Founded in 1953, Chemicals & Feeds Ltd have registered office in Maidstone, Kent, it's status is listed as "Active". Belfrage, Jacqueline Stephanie, Donnelly, Martin John, Butcher, Edward Thomas, Hodgson, Alan Ernest, Langlands, John David, May, Anthony Stanley, Stringer, David John are listed as the directors of the company. The company is registered for VAT. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFRAGE, Jacqueline Stephanie 12 May 2011 - 1
DONNELLY, Martin John 11 January 2013 - 1
BUTCHER, Edward Thomas N/A 24 June 2012 1
HODGSON, Alan Ernest N/A 03 August 2018 1
LANGLANDS, John David N/A 19 February 1992 1
MAY, Anthony Stanley 23 April 2013 10 December 2018 1
STRINGER, David John N/A 14 July 2004 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 January 2019
PSC05 - N/A 11 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 07 October 2016
CH03 - Change of particulars for secretary 07 October 2016
CS01 - N/A 03 October 2016
CH03 - Change of particulars for secretary 15 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 29 October 2015
SH01 - Return of Allotment of shares 21 October 2015
AR01 - Annual Return 01 October 2015
AUD - Auditor's letter of resignation 15 May 2015
AA - Annual Accounts 16 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 12 November 2013
SH01 - Return of Allotment of shares 31 October 2013
AR01 - Annual Return 04 October 2013
RESOLUTIONS - N/A 15 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
SH01 - Return of Allotment of shares 03 May 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AD01 - Change of registered office address 05 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 28 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 15 October 1999
287 - Change in situation or address of Registered Office 28 April 1999
AA - Annual Accounts 18 March 1999
AUD - Auditor's letter of resignation 28 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 20 October 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 26 January 1996
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1995
363s - Annual Return 02 November 1995
287 - Change in situation or address of Registered Office 03 May 1995
AA - Annual Accounts 15 February 1995
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 10 June 1994
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 25 March 1993
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 26 June 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 03 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1992
123 - Notice of increase in nominal capital 03 March 1992
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1991
363b - Annual Return 05 November 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
AA - Annual Accounts 31 July 1991
288 - N/A 12 March 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 22 November 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 1989
AA - Annual Accounts 29 June 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 27 July 1988
288 - N/A 16 March 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 23 July 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 1987
363 - Annual Return 12 February 1987
288 - N/A 09 January 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 22 October 1986
AA - Annual Accounts 26 June 1986
288 - N/A 09 June 1986
MISC - Miscellaneous document 29 May 1953

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 09 April 2010 Outstanding

N/A

Legal assignment 29 March 2010 Outstanding

N/A

Debenture 09 March 2010 Outstanding

N/A

Debenture 16 August 2005 Fully Satisfied

N/A

Supplemental charge 19 February 1992 Fully Satisfied

N/A

Mortgage debenture 03 May 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.