About

Registered Number: 01205963
Date of Incorporation: 03/04/1975 (49 years ago)
Company Status: Active
Registered Address: Coventry Chemicals Woodhams Road, Siskin Drive, Coventry, West Midlands, CV3 4FX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.