About

Registered Number: 01425215
Date of Incorporation: 04/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Castle Lane, Melbourne, Derby, Derbyshire, DE73 8JB,

 

Based in Derby, Maigret Chemicals Ltd was established in 1979, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as Dore, Susan Yvonne, Ferris, Joanne Frances, Jefferies, Graham Christopher, Jefferies, May Blossom in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Joanne Frances 06 April 2001 28 June 2019 1
JEFFERIES, Graham Christopher N/A 06 April 2001 1
JEFFERIES, May Blossom N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DORE, Susan Yvonne 28 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 January 2020
AD01 - Change of registered office address 01 July 2019
PSC02 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
AP01 - Appointment of director 01 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 May 2014
MR04 - N/A 26 February 2014
RESOLUTIONS - N/A 25 February 2014
SH19 - Statement of capital 25 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2014
CAP-SS - N/A 25 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 12 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
353 - Register of members 16 March 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 24 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 12 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 26 January 1994
287 - Change in situation or address of Registered Office 03 November 1993
AA - Annual Accounts 20 October 1993
287 - Change in situation or address of Registered Office 18 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 20 January 1993
363s - Annual Return 01 February 1992
AA - Annual Accounts 18 December 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
395 - Particulars of a mortgage or charge 02 June 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 16 March 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 04 November 1986
NEWINC - New incorporation documents 04 June 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.