About

Registered Number: 02563702
Date of Incorporation: 29/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 12 Low March Industrial Estate, Low March, Daventry, Northamptonshire, NN11 4SD

 

Based in Northamptonshire, Endeavour Speciality Chemicals Ltd was registered on 29 November 1990. The companies directors are listed as Archer, William James, Doctor, Greey, Edward Ronald, Hooper, Donna Patricia, Hooper, Richard, Hopkins, David William, Jones, David Edward, Nutter, Leslie, Stapenhill, Alan, Triplow, Deborah, Endeavour Speciality Chemicals Limited in the Companies House registry. Endeavour Speciality Chemicals Ltd is VAT Registered in the UK. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, William James, Doctor N/A 31 July 1996 1
GREEY, Edward Ronald 31 March 2008 30 April 2020 1
HOOPER, Donna Patricia 01 April 1993 31 March 2008 1
HOOPER, Richard N/A 31 March 2008 1
HOPKINS, David William 01 May 2004 13 July 2007 1
JONES, David Edward 11 February 2010 31 October 2011 1
NUTTER, Leslie 31 July 1996 05 August 1998 1
STAPENHILL, Alan 01 May 2004 31 July 2011 1
TRIPLOW, Deborah 01 April 1993 01 February 1995 1
ENDEAVOUR SPECIALITY CHEMICALS LIMITED 04 August 2011 04 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 18 August 2011
AP02 - Appointment of corporate director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AP01 - Appointment of director 02 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 11 October 2009
225 - Change of Accounting Reference Date 11 March 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 24 December 2008
RESOLUTIONS - N/A 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 02 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 22 December 1999
287 - Change in situation or address of Registered Office 30 July 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 02 January 1998
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
RESOLUTIONS - N/A 08 May 1997
MEM/ARTS - N/A 08 May 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 30 December 1994
RESOLUTIONS - N/A 06 December 1994
MEM/ARTS - N/A 06 December 1994
287 - Change in situation or address of Registered Office 02 September 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 08 September 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 21 August 1992
288 - N/A 19 January 1992
363b - Annual Return 10 January 1992
363(287) - N/A 10 January 1992
288 - N/A 02 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1991
395 - Particulars of a mortgage or charge 31 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
287 - Change in situation or address of Registered Office 16 January 1991
CERTNM - Change of name certificate 03 January 1991
RESOLUTIONS - N/A 21 December 1990
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2010 Fully Satisfied

N/A

Debenture 21 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.