About

Registered Number: 01980314
Date of Incorporation: 20/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, Tyne & Wear, NE28 0PB

 

Akdeniz Chemson Additives Ltd was founded on 20 January 1986 with its registered office in Tyne & Wear, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 33 directors listed as Byron, Robin, Dik, Eren Ziya, Diner, Gozde, Erdem, Suleyman Savas, Ozcan, Toker, Broadbent, Joseph John, Butt, Anthony Stephen, Clark, Graham Osmond, Dogan, Mahir, Erdogan, Serpil Gungor, Erol, Suleyman, Goodinson, Philip Donald, Hensel, Hartmut, Dr, Hilbert, Stephan Paul, Hofer, Alexander, Imhof, Jorg, Dr, Jewitt, Trevor, Karadag, Nihat, Kizildemir, Dinc, Klitzing, Werner Manfred Fritz Von, Knowles, Paul, Messner, Wilhelm, Millauer, Aiman Roula, Molter, Ernst Joachim, Orhun, Burak, Prescott, William, Ruckelhauser, Rainer, Scholl, Reinhard Alfred, Seyfried, Wolf Albrecht, Stainer, Julius, Dr, Stöfler, Daniel, Unger, Gerfried, Whittaker, Roy for Akdeniz Chemson Additives Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON, Robin 18 September 2017 - 1
DIK, Eren Ziya 25 March 2019 - 1
DINER, Gozde 29 September 2016 - 1
ERDEM, Suleyman Savas 04 June 2018 - 1
OZCAN, Toker 04 June 2018 - 1
BROADBENT, Joseph John 01 October 2001 30 September 2005 1
BUTT, Anthony Stephen 04 January 1994 31 March 2008 1
CLARK, Graham Osmond 01 February 1999 14 January 2003 1
DOGAN, Mahir 29 September 2016 19 February 2018 1
ERDOGAN, Serpil Gungor 19 February 2018 04 June 2018 1
EROL, Suleyman 19 February 2018 04 June 2018 1
GOODINSON, Philip Donald 01 June 2006 31 March 2014 1
HENSEL, Hartmut, Dr 15 December 1992 01 June 1998 1
HILBERT, Stephan Paul N/A 09 February 2006 1
HOFER, Alexander 01 April 2005 15 July 2011 1
IMHOF, Jorg, Dr N/A 15 December 1992 1
JEWITT, Trevor 04 January 1994 30 November 2000 1
KARADAG, Nihat 08 November 2013 29 September 2016 1
KIZILDEMIR, Dinc 08 November 2013 29 September 2016 1
KLITZING, Werner Manfred Fritz Von N/A 15 December 1992 1
KNOWLES, Paul 01 July 2011 01 January 2013 1
MESSNER, Wilhelm 01 November 2005 15 July 2008 1
MILLAUER, Aiman Roula 01 November 2005 15 July 2011 1
MOLTER, Ernst Joachim N/A 18 September 1995 1
ORHUN, Burak 08 November 2013 19 February 2018 1
PRESCOTT, William N/A 31 December 1993 1
RUCKELHAUSER, Rainer N/A 24 March 1995 1
SCHOLL, Reinhard Alfred 18 September 1995 01 February 1999 1
SEYFRIED, Wolf Albrecht N/A 21 December 2005 1
STAINER, Julius, Dr N/A 15 December 1992 1
STÖFLER, Daniel 01 July 2011 01 January 2013 1
UNGER, Gerfried 01 April 1999 30 June 2000 1
WHITTAKER, Roy N/A 15 December 1992 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 October 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 June 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 October 2015
MISC - Miscellaneous document 14 August 2015
AUD - Auditor's letter of resignation 28 July 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 03 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 June 2011
CH04 - Change of particulars for corporate secretary 01 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 22 June 2009
225 - Change of Accounting Reference Date 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 06 December 2002
363a - Annual Return 16 July 2002
AUD - Auditor's letter of resignation 20 June 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
395 - Particulars of a mortgage or charge 10 August 2001
363a - Annual Return 30 July 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
RESOLUTIONS - N/A 17 July 2000
363a - Annual Return 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
AA - Annual Accounts 16 March 1999
363a - Annual Return 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
AA - Annual Accounts 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
363a - Annual Return 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 03 June 1997
AA - Annual Accounts 15 May 1997
363a - Annual Return 21 June 1996
AA - Annual Accounts 28 April 1996
288 - N/A 03 October 1995
363x - Annual Return 13 July 1995
288 - N/A 04 April 1995
AA - Annual Accounts 24 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 20 June 1994
288 - N/A 27 May 1994
AA - Annual Accounts 09 February 1994
288 - N/A 02 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
287 - Change in situation or address of Registered Office 30 July 1993
288 - N/A 30 July 1993
363x - Annual Return 30 July 1993
AA - Annual Accounts 17 February 1993
123 - Notice of increase in nominal capital 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
363x - Annual Return 01 July 1992
AA - Annual Accounts 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
MEM/ARTS - N/A 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
363x - Annual Return 08 July 1991
AA - Annual Accounts 30 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
123 - Notice of increase in nominal capital 25 January 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
RESOLUTIONS - N/A 27 June 1990
MEM/ARTS - N/A 27 June 1990
353 - Register of members 27 June 1990
288 - N/A 27 June 1990
288 - N/A 27 June 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
RESOLUTIONS - N/A 11 December 1989
353 - Register of members 11 December 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 23 December 1988
AA - Annual Accounts 09 August 1988
288 - N/A 13 May 1988
288 - N/A 09 May 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
288 - N/A 28 August 1986
CERTNM - Change of name certificate 21 February 1986
MISC - Miscellaneous document 20 January 1986

Mortgages & Charges

Description Date Status Charge by
A supplemental deed relating to a debenture dated 28 june 2000 (the deed) made between the company and the chargee as trustee for the secured parties on the terms and conditions set out in the security trust agreement and 02 August 2001 Fully Satisfied

N/A

Charge over book debts 27 February 2001 Fully Satisfied

N/A

Debenture 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.