About

Registered Number: 01017842
Date of Incorporation: 15/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Gabriel-Chemie Uk Ltd, Transfesa Road, Paddock Wood, Kent, TN12 6UT

 

Gabriel-chemie U.K. Ltd was founded on 15 July 1971, it has a status of "Active". The current directors of the organisation are Sommer, Elisabeth, Aylott, Peter John William, Siggers, Tracly Ann, Whitefield, William John, Bridge, Kenneth Harold, Hammond, Gregory, Hinterberger, Andreas, Houska, Joseph Franz, Herr, Katzmayer, Leopold, Kosian, Friedrich, Rogers, John, Santa Olalla, Rodolfo, Stegfellner, Johannes. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMMER, Elisabeth 05 March 2015 - 1
BRIDGE, Kenneth Harold N/A 31 August 1999 1
HAMMOND, Gregory 14 September 2001 31 December 2014 1
HINTERBERGER, Andreas 27 February 2013 31 December 2014 1
HOUSKA, Joseph Franz, Herr N/A 01 July 1991 1
KATZMAYER, Leopold N/A 14 September 2001 1
KOSIAN, Friedrich 14 September 2001 26 January 2007 1
ROGERS, John 02 August 1999 14 September 2001 1
SANTA OLALLA, Rodolfo 26 January 2007 27 February 2013 1
STEGFELLNER, Johannes 05 September 2016 31 May 2020 1
Secretary Name Appointed Resigned Total Appointments
AYLOTT, Peter John William 23 April 1993 23 January 2001 1
SIGGERS, Tracly Ann 01 July 1992 23 April 1993 1
WHITEFIELD, William John N/A 01 July 1992 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AD01 - Change of registered office address 08 August 2017
AUD - Auditor's letter of resignation 19 June 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 14 June 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 June 2012
AA01 - Change of accounting reference date 08 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 13 March 1999
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 23 December 1993
395 - Particulars of a mortgage or charge 26 October 1993
363s - Annual Return 01 June 1993
288 - N/A 11 May 1993
AA - Annual Accounts 31 October 1992
288 - N/A 23 July 1992
363s - Annual Return 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
AA - Annual Accounts 15 October 1991
288 - N/A 07 August 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
RESOLUTIONS - N/A 10 July 1990
123 - Notice of increase in nominal capital 10 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1990
CERTNM - Change of name certificate 30 August 1989
CERTNM - Change of name certificate 30 August 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
NEWINC - New incorporation documents 15 July 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2004 Outstanding

N/A

Legal mortgage 04 September 1998 Outstanding

N/A

Legal mortgage 11 October 1993 Outstanding

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Debenture 29 June 1984 Fully Satisfied

N/A

Legal charge 15 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.