About

Registered Number: 04882189
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Fordham House, Fordham, Ely, Cambridgeshire, CB7 5LL,

 

Established in 2003, Ravago Chemicals Uk Ltd are based in Cambridgeshire, it's status at Companies House is "Active". This organisation is registered for VAT. The companies directors are Hermans, Roel, Ogden, Gary, Van Camfort, Filip, Coutts, Andrew, Dr, Coutts, Gillian Margaret, De Keijser, Benoit, Eyre, Trevor David, Eyre, Trevor David, Eyre, Trevor David, Prideaux, John Walter, Prideaux, Wendy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMANS, Roel 31 October 2014 - 1
OGDEN, Gary 01 November 2016 - 1
VAN CAMFORT, Filip 31 October 2014 - 1
COUTTS, Andrew, Dr 29 August 2003 21 November 2015 1
COUTTS, Gillian Margaret 29 August 2003 31 October 2014 1
DE KEIJSER, Benoit 31 October 2014 01 April 2018 1
EYRE, Trevor David 30 August 2016 01 November 2016 1
EYRE, Trevor David 01 February 2016 30 August 2016 1
EYRE, Trevor David 21 October 2008 31 October 2014 1
PRIDEAUX, John Walter 29 August 2003 18 March 2016 1
PRIDEAUX, Wendy Ann 29 August 2003 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 30 April 2018
RESOLUTIONS - N/A 13 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 September 2017
PSC07 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
RESOLUTIONS - N/A 17 January 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 April 2016
TM02 - Termination of appointment of secretary 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 June 2015
AD01 - Change of registered office address 02 February 2015
AP01 - Appointment of director 14 November 2014
MR04 - N/A 11 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 24 June 2014
SH08 - Notice of name or other designation of class of shares 10 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2013
AR01 - Annual Return 04 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 March 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 13 September 2004
CERTNM - Change of name certificate 09 March 2004
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
225 - Change of Accounting Reference Date 20 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
First legal charge 01 March 2013 Fully Satisfied

N/A

Legal charge - first charge over any asset owned by the company 03 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.