Crestchem Ltd was founded on 03 January 1989 and are based in Liverpool, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tarleton, Philip, Rothery, Paul William James, Short, Michael, Gunn, Paul Nigel. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROTHERY, Paul William James | 25 May 2010 | - | 1 |
SHORT, Michael | 01 October 2015 | - | 1 |
GUNN, Paul Nigel | N/A | 30 September 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARLETON, Philip | 20 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CH01 - Change of particulars for director | 01 November 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AP01 - Appointment of director | 23 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 16 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AP01 - Appointment of director | 20 December 2010 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AUD - Auditor's letter of resignation | 17 June 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
AP03 - Appointment of secretary | 09 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
RESOLUTIONS - N/A | 26 May 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 12 November 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 07 August 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
AA - Annual Accounts | 22 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
363s - Annual Return | 23 July 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 21 July 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 10 July 1998 | |
AA - Annual Accounts | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 20 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 17 December 1997 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 27 July 1997 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 15 August 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 25 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 August 1994 | |
288 - N/A | 22 July 1994 | |
363s - Annual Return | 22 July 1994 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 06 July 1993 | |
287 - Change in situation or address of Registered Office | 01 July 1993 | |
395 - Particulars of a mortgage or charge | 19 February 1993 | |
288 - N/A | 12 October 1992 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 22 June 1992 | |
288 - N/A | 31 March 1992 | |
AUD - Auditor's letter of resignation | 16 February 1992 | |
AA - Annual Accounts | 10 February 1992 | |
288 - N/A | 19 December 1991 | |
363x - Annual Return | 06 November 1991 | |
288 - N/A | 01 November 1991 | |
363x - Annual Return | 30 June 1991 | |
395 - Particulars of a mortgage or charge | 01 May 1991 | |
287 - Change in situation or address of Registered Office | 07 April 1991 | |
AA - Annual Accounts | 25 March 1991 | |
363 - Annual Return | 24 September 1990 | |
287 - Change in situation or address of Registered Office | 07 September 1990 | |
288 - N/A | 07 September 1990 | |
288 - N/A | 07 September 1990 | |
288 - N/A | 07 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
RESOLUTIONS - N/A | 07 April 1989 | |
RESOLUTIONS - N/A | 07 April 1989 | |
287 - Change in situation or address of Registered Office | 07 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 1989 | |
123 - Notice of increase in nominal capital | 07 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 February 1989 | |
288 - N/A | 30 January 1989 | |
NEWINC - New incorporation documents | 03 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 January 2004 | Outstanding |
N/A |
Mortgage debenture | 16 February 1998 | Outstanding |
N/A |
Fixed charge | 18 February 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 23 April 1991 | Outstanding |
N/A |