About

Registered Number: 02332302
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: MEADE-KING ROBINSON & CO LTD., Walker House, Exchange Flags, Liverpool, L2 3YL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.