About

Registered Number: 03519788
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire, DN4 5NP

 

Environmental Speciality Chemicals Ltd was founded on 02 March 1998 and are based in South Yorkshire, it has a status of "Active". The companies directors are listed as Slingsby, Keith, Cooper-holmes, Richard Lawrence, Mccaw, Allan Curt at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER-HOLMES, Richard Lawrence 02 March 2003 16 January 2005 1
MCCAW, Allan Curt 16 March 2011 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SLINGSBY, Keith 02 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 December 2019
AA01 - Change of accounting reference date 19 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 February 2019
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 28 September 2015
MR01 - N/A 08 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 April 2013
SH01 - Return of Allotment of shares 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 22 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 28 August 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
225 - Change of Accounting Reference Date 07 August 2008
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 02 May 2006
RESOLUTIONS - N/A 24 January 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 May 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 06 August 2003
AAMD - Amended Accounts 01 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 18 January 2002
395 - Particulars of a mortgage or charge 21 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 19 July 2000
RESOLUTIONS - N/A 18 July 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
MEM/ARTS - N/A 04 March 1998
123 - Notice of increase in nominal capital 04 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

Debenture 16 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.