About

Registered Number: 01532065
Date of Incorporation: 03/12/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: - -, Seal Sands, Middlesbrough, Cleveland, TS2 1UB

 

Having been setup in 1980, Fine Organics Ltd are based in Middlesbrough, it has a status of "Active". The companies directors are Xu, Minghui, Bartley, Nigel James, Anderson, Alexander Mclennan, Jackson, Arthur, Dr, Kittler, Matthias, Morgan, Michael Craig, Dr. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XU, Minghui 12 April 2017 - 1
ANDERSON, Alexander Mclennan N/A 31 May 1998 1
JACKSON, Arthur, Dr N/A 01 January 2003 1
KITTLER, Matthias 22 August 2008 23 August 2008 1
MORGAN, Michael Craig, Dr 15 August 2014 12 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BARTLEY, Nigel James 29 August 2017 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 09 July 2019
TM02 - Termination of appointment of secretary 12 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 04 October 2018
AP03 - Appointment of secretary 18 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 02 March 2018
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
TM01 - Termination of appointment of director 19 July 2017
AA01 - Change of accounting reference date 26 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 15 March 2017
MR05 - N/A 17 February 2017
MR04 - N/A 17 February 2017
MR05 - N/A 17 February 2017
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 January 2016
RP04 - N/A 28 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 28 August 2015
MR05 - N/A 19 March 2015
MR05 - N/A 19 March 2015
MR05 - N/A 19 March 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
RESOLUTIONS - N/A 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 29 January 2013
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 22 May 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 January 2010
225 - Change of Accounting Reference Date 08 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 17 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
225 - Change of Accounting Reference Date 29 January 2009
RESOLUTIONS - N/A 03 December 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 30 January 2006
DISS40 - Notice of striking-off action discontinued 22 November 2005
652C - Withdrawal of application for striking off 16 November 2005
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2005
652a - Application for striking off 30 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
353 - Register of members 16 February 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 17 April 2004
363a - Annual Return 06 February 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 28 February 2003
353 - Register of members 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363a - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363a - Annual Return 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 January 2001
287 - Change in situation or address of Registered Office 16 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 24 July 2000
363a - Annual Return 15 February 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363a - Annual Return 10 February 1999
AA - Annual Accounts 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363a - Annual Return 18 February 1998
AA - Annual Accounts 17 October 1997
287 - Change in situation or address of Registered Office 24 September 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
363a - Annual Return 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
AA - Annual Accounts 31 July 1996
363x - Annual Return 30 January 1996
AA - Annual Accounts 16 June 1995
363x - Annual Return 10 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 August 1994
AA - Annual Accounts 19 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
363x - Annual Return 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1993
AA - Annual Accounts 25 July 1993
363x - Annual Return 12 July 1993
288 - N/A 06 April 1993
AA - Annual Accounts 30 September 1992
363x - Annual Return 23 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 24 July 1991
RESOLUTIONS - N/A 23 July 1991
363x - Annual Return 20 June 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 1991
288 - N/A 31 July 1990
363 - Annual Return 26 July 1990
288 - N/A 15 June 1990
AA - Annual Accounts 01 May 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 21 September 1989
288 - N/A 08 September 1989
288 - N/A 20 March 1989
288 - N/A 18 October 1988
288 - N/A 06 July 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 08 June 1988
287 - Change in situation or address of Registered Office 12 May 1988
288 - N/A 23 November 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 02 June 1987
288 - N/A 30 April 1987
363 - Annual Return 01 July 1986
AA - Annual Accounts 27 May 1986
NEWINC - New incorporation documents 14 December 1981
CERTNM - Change of name certificate 12 November 1981
NEWINC - New incorporation documents 03 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

A registered charge 12 November 2013 Outstanding

N/A

Chattels mortgage 21 August 2012 Fully Satisfied

N/A

Legal assignment of contract monies 06 June 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 12 March 2012 Fully Satisfied

N/A

Debenture 06 July 2011 Outstanding

N/A

Debenture 07 November 2008 Fully Satisfied

N/A

Legal charge 07 November 2008 Fully Satisfied

N/A

Security agreement 07 November 2008 Fully Satisfied

N/A

Security agreement 07 November 2008 Fully Satisfied

N/A

Seventh supplemental trust deed 28 November 1985 Fully Satisfied

N/A

Legal charge 06 September 1984 Fully Satisfied

N/A

Legal charge 06 September 1984 Fully Satisfied

N/A

Fixed and floating charge 12 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.