About

Registered Number: 02527309
Date of Incorporation: 02/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Hastings House, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ,

 

Manrochem Ltd was registered on 02 August 1990 with its registered office in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Jagger, Rose, Goel, Anil Kumar, Doctor, Goel, Manju, Harding, Russell Iain, Heggs, Peter John, Professor, Moreton, John Booth, Wakefield, David John, Webb, Colin Roy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOEL, Anil Kumar, Doctor N/A 03 December 2008 1
GOEL, Manju 01 February 1999 19 December 2003 1
HARDING, Russell Iain 25 October 1999 31 January 2013 1
HEGGS, Peter John, Professor 01 May 2002 28 February 2018 1
MORETON, John Booth 01 September 1991 26 September 1997 1
WAKEFIELD, David John 20 October 1997 05 April 2019 1
WEBB, Colin Roy 25 October 1999 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
JAGGER, Rose N/A 22 April 1998 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 12 August 2016
MR01 - N/A 21 April 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
RESOLUTIONS - N/A 15 July 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 03 June 2015
AAMD - Amended Accounts 02 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2013
TM01 - Termination of appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 11 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 01 September 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 August 2008
353a - Register of members in non-legible form 08 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 21 August 2007
353a - Register of members in non-legible form 19 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 19 August 2005
353a - Register of members in non-legible form 28 July 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 July 2005
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 28 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 28 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 27 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
RESOLUTIONS - N/A 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 06 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
123 - Notice of increase in nominal capital 14 August 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 06 August 1998
RESOLUTIONS - N/A 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
169 - Return by a company purchasing its own shares 06 May 1998
AA - Annual Accounts 11 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
395 - Particulars of a mortgage or charge 20 August 1997
363s - Annual Return 20 August 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 22 August 1996
RESOLUTIONS - N/A 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 10 July 1995
287 - Change in situation or address of Registered Office 28 March 1995
395 - Particulars of a mortgage or charge 14 January 1995
RESOLUTIONS - N/A 07 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1995
395 - Particulars of a mortgage or charge 26 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 16 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 17 August 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1992
AA - Annual Accounts 19 November 1991
288 - N/A 20 September 1991
363b - Annual Return 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1990
288 - N/A 06 August 1990
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

Debenture 18 April 2007 Outstanding

N/A

Legal charge 14 August 1997 Fully Satisfied

N/A

Legal charge 05 January 1995 Fully Satisfied

N/A

Debenture 20 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.