About

Registered Number: 03886037
Date of Incorporation: 30/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Titan Works, Titan Industrial Estate, Hogg, Lane, Grays, Essex, RM17 5DU

 

Based in Essex, Industrial Chemicals Ltd was setup in 1999. The organisation has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWTHIAN, Benjamin James 19 January 2015 - 1

Filing History

Document Type Date
PSC07 - N/A 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 06 August 2019
MR01 - N/A 11 June 2019
MR01 - N/A 06 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 11 December 2017
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 26 September 2016
AUD - Auditor's letter of resignation 20 May 2016
AUD - Auditor's letter of resignation 05 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 13 August 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2014
AD04 - Change of location of company records to the registered office 16 December 2014
AA - Annual Accounts 08 September 2014
AUD - Auditor's letter of resignation 16 April 2014
RESOLUTIONS - N/A 05 December 2013
AR01 - Annual Return 02 December 2013
MR01 - N/A 26 November 2013
MR01 - N/A 26 November 2013
MR01 - N/A 26 November 2013
MR04 - N/A 23 November 2013
MR04 - N/A 23 November 2013
MR04 - N/A 23 November 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
AR01 - Annual Return 19 December 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AP01 - Appointment of director 11 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 30 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 08 May 2003
AA - Annual Accounts 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
363a - Annual Return 28 January 2002
AA - Annual Accounts 15 November 2001
395 - Particulars of a mortgage or charge 27 April 2001
363a - Annual Return 28 February 2001
395 - Particulars of a mortgage or charge 18 July 2000
395 - Particulars of a mortgage or charge 13 July 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 08 January 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2000
353 - Register of members 23 December 1999
325 - Location of register of directors' interests in shares etc 23 December 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 1999
225 - Change of Accounting Reference Date 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
CERTNM - Change of name certificate 21 December 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Supplemental legal charge 11 October 2012 Fully Satisfied

N/A

Guarantee and debenture 04 May 2012 Outstanding

N/A

Guarantee & debenture 13 January 2012 Fully Satisfied

N/A

Fixed and floating charge 15 December 2011 Fully Satisfied

N/A

Mortgage 24 April 2001 Fully Satisfied

N/A

Mortgage 29 June 2000 Fully Satisfied

N/A

Charge 29 June 2000 Fully Satisfied

N/A

Legal charge 28 December 1999 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Legal charge 03 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.