About

Registered Number: 02782701
Date of Incorporation: 22/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY,

 

Based in Egham, Surrey, Chemox Pound Ltd was established in 1993, it's status is listed as "Active". The company has 14 directors listed as Barnby, David George, Bourke, Michelle Abina, Hinton, Philip Charles, Pound, Gordon Dominic Victor, Schell, Gerald William, Westley, Gavin David, Boynton, David Philip, Buckley, Martin John, Buckley, Martin John, Clifford, Evelyn, Gloster, Melvyn Robert, Johnson, Denis, Stone, John Andrew, Westley, Gavin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNBY, David George 21 December 2001 - 1
BOURKE, Michelle Abina 30 April 2018 - 1
HINTON, Philip Charles 10 September 2013 - 1
POUND, Gordon Dominic Victor 01 July 2010 - 1
SCHELL, Gerald William 01 June 2018 - 1
WESTLEY, Gavin David 06 April 2011 - 1
BOYNTON, David Philip 22 January 1993 31 August 2001 1
BUCKLEY, Martin John 06 October 2004 09 February 2010 1
BUCKLEY, Martin John 22 January 1993 31 August 2001 1
CLIFFORD, Evelyn 07 March 2013 01 November 2017 1
GLOSTER, Melvyn Robert 31 August 2001 24 January 2004 1
JOHNSON, Denis 23 November 2007 06 May 2016 1
STONE, John Andrew 01 July 2010 22 June 2018 1
WESTLEY, Gavin 06 April 2011 06 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RP04AP01 - N/A 03 February 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 20 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 30 April 2018
PSC05 - N/A 08 March 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AD01 - Change of registered office address 07 March 2018
AD04 - Change of location of company records to the registered office 07 March 2018
TM01 - Termination of appointment of director 02 November 2017
MR04 - N/A 10 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 15 June 2016
MR01 - N/A 09 May 2016
MR01 - N/A 09 May 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 10 November 2015
MR01 - N/A 15 July 2015
MR01 - N/A 15 July 2015
MR01 - N/A 15 July 2015
CH01 - Change of particulars for director 11 May 2015
AR01 - Annual Return 22 January 2015
AAMD - Amended Accounts 25 November 2014
AA - Annual Accounts 07 October 2014
SH06 - Notice of cancellation of shares 23 September 2014
SH03 - Return of purchase of own shares 23 September 2014
AR01 - Annual Return 22 January 2014
MR01 - N/A 16 November 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 07 April 2011
CERTNM - Change of name certificate 01 April 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 May 2010
SH03 - Return of purchase of own shares 25 May 2010
TM01 - Termination of appointment of director 07 May 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
RESOLUTIONS - N/A 11 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AUD - Auditor's letter of resignation 26 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
CERTNM - Change of name certificate 20 July 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 27 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
CERTNM - Change of name certificate 17 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 27 January 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 11 January 1996
363s - Annual Return 22 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 18 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
287 - Change in situation or address of Registered Office 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

Debenture 29 August 2011 Fully Satisfied

N/A

All assets debenture 27 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.