Founded in 1975, Coventry Chemicals Ltd have registered office in West Midlands. Coventry Chemicals Ltd has 20 directors listed as Quinlan, Stephen, Langdon, Darren Paul, Marsh, Paul, Hovard, Martin, Quinlan, Stephen, Blaikie, Russell, Blogg, Kevin Paul, Bridge, Peter John, Hovard, Martin John, Hurford, Peter David, Outhwaite, David Michael, Pritchard, Ronald, Pritchard, Rosemary Clare, Pritchard, Roy, Roberts, Christopher Dathan, Scott-underdown, Michael Montgomery, Staniland, Paul Robert, Starkey, Paul, Stewart, David Allison, Yerbury, Alexander Frank in the Companies House registry. The organisation is registered for VAT. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGDON, Darren Paul | 27 November 2017 | - | 1 |
MARSH, Paul | 20 July 2017 | - | 1 |
BLAIKIE, Russell | 01 January 1996 | 14 June 2002 | 1 |
BLOGG, Kevin Paul | 01 July 2008 | 08 October 2012 | 1 |
BRIDGE, Peter John | 23 December 2014 | 26 June 2020 | 1 |
HOVARD, Martin John | 23 December 2014 | 31 May 2017 | 1 |
HURFORD, Peter David | N/A | 30 June 2001 | 1 |
OUTHWAITE, David Michael | 01 January 1998 | 06 September 2002 | 1 |
PRITCHARD, Ronald | N/A | 20 May 2002 | 1 |
PRITCHARD, Rosemary Clare | N/A | 04 May 1998 | 1 |
PRITCHARD, Roy | N/A | 31 October 1997 | 1 |
ROBERTS, Christopher Dathan | 20 February 2003 | 23 February 2005 | 1 |
SCOTT-UNDERDOWN, Michael Montgomery | 11 May 2001 | 25 April 2019 | 1 |
STANILAND, Paul Robert | 11 May 2001 | 01 August 2014 | 1 |
STARKEY, Paul | 01 January 2003 | 26 June 2020 | 1 |
STEWART, David Allison | 01 January 1996 | 01 December 1999 | 1 |
YERBURY, Alexander Frank | N/A | 01 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINLAN, Stephen | 31 May 2017 | - | 1 |
HOVARD, Martin | 30 September 2016 | 31 May 2017 | 1 |
QUINLAN, Stephen | 23 February 2005 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
RESOLUTIONS - N/A | 13 July 2020 | |
MA - Memorandum and Articles | 13 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 29 June 2020 | |
CS01 - N/A | 18 March 2020 | |
MR04 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
AD01 - Change of registered office address | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH03 - Change of particulars for secretary | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
AD01 - Change of registered office address | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
CH03 - Change of particulars for secretary | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
PSC02 - N/A | 29 March 2019 | |
CS01 - N/A | 25 March 2019 | |
PSC07 - N/A | 25 March 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR01 - N/A | 28 December 2018 | |
MR01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 19 March 2018 | |
AP01 - Appointment of director | 27 November 2017 | |
AA - Annual Accounts | 04 September 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
AP03 - Appointment of secretary | 31 May 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
CS01 - N/A | 21 March 2017 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
AP03 - Appointment of secretary | 30 September 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
MR01 - N/A | 23 December 2014 | |
MR01 - N/A | 23 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AA - Annual Accounts | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
AA01 - Change of accounting reference date | 26 September 2012 | |
MISC - Miscellaneous document | 22 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AUD - Auditor's letter of resignation | 28 January 2010 | |
AA01 - Change of accounting reference date | 29 October 2009 | |
363a - Annual Return | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 03 June 2007 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 01 April 2004 | |
225 - Change of Accounting Reference Date | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
363s - Annual Return | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
363s - Annual Return | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 20 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
395 - Particulars of a mortgage or charge | 26 January 2001 | |
AA - Annual Accounts | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2000 | |
363s - Annual Return | 21 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 1999 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 03 April 1999 | |
395 - Particulars of a mortgage or charge | 28 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
288b - Notice of resignation of directors or secretaries | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 22 April 1998 | |
AA - Annual Accounts | 06 April 1998 | |
363s - Annual Return | 23 March 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
169 - Return by a company purchasing its own shares | 14 November 1997 | |
RESOLUTIONS - N/A | 10 November 1997 | |
RESOLUTIONS - N/A | 10 November 1997 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 26 April 1996 | |
RESOLUTIONS - N/A | 16 April 1996 | |
363s - Annual Return | 26 March 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 08 January 1996 | |
363s - Annual Return | 27 March 1995 | |
AA - Annual Accounts | 27 March 1995 | |
395 - Particulars of a mortgage or charge | 07 November 1994 | |
AA - Annual Accounts | 10 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1994 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 09 July 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1993 | |
395 - Particulars of a mortgage or charge | 08 June 1993 | |
RESOLUTIONS - N/A | 26 May 1993 | |
363s - Annual Return | 25 March 1993 | |
363s - Annual Return | 20 March 1992 | |
AA - Annual Accounts | 18 March 1992 | |
AA - Annual Accounts | 11 July 1991 | |
395 - Particulars of a mortgage or charge | 28 May 1991 | |
287 - Change in situation or address of Registered Office | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
363a - Annual Return | 28 November 1990 | |
395 - Particulars of a mortgage or charge | 14 May 1990 | |
288 - N/A | 20 April 1990 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 27 March 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
288 - N/A | 10 January 1990 | |
395 - Particulars of a mortgage or charge | 08 June 1989 | |
AA - Annual Accounts | 08 May 1989 | |
363 - Annual Return | 08 May 1989 | |
288 - N/A | 07 February 1989 | |
395 - Particulars of a mortgage or charge | 21 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 October 1988 | |
AA - Annual Accounts | 30 September 1988 | |
363 - Annual Return | 18 August 1988 | |
363(C) - N/A | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
AA - Annual Accounts | 27 January 1987 | |
CERTNM - Change of name certificate | 05 August 1986 | |
NEWINC - New incorporation documents | 03 April 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2018 | Outstanding |
N/A |
A registered charge | 12 December 2018 | Outstanding |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
Legal charge | 21 December 2012 | Fully Satisfied |
N/A |
Debenture | 21 December 2012 | Fully Satisfied |
N/A |
Business loan agreement and letter of offer | 17 June 2004 | Fully Satisfied |
N/A |
Legal charge | 19 January 2001 | Fully Satisfied |
N/A |
Legal charge | 19 January 2001 | Fully Satisfied |
N/A |
Debenture | 19 January 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 27 January 1999 | Fully Satisfied |
N/A |
Debenture | 13 November 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 22 April 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 October 1994 | Fully Satisfied |
N/A |
Charge | 07 June 1993 | Fully Satisfied |
N/A |
Legal charge | 14 May 1990 | Fully Satisfied |
N/A |
Charge and assignment over building agreements. | 08 May 1990 | Fully Satisfied |
N/A |
Debenture | 30 May 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 November 1988 | Fully Satisfied |
N/A |
Charge | 16 January 1980 | Fully Satisfied |
N/A |