About

Registered Number: 03438255
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 1997, Maybridge Chemical Holdings Ltd has its registered office in Altrincham in Cheshire. We do not know the number of employees at the company. Gregg, Rhona, Bull, Bernard Thomas are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Bernard Thomas 26 September 1997 24 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 31 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 24 March 2014
AD04 - Change of location of company records to the registered office 14 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 31 December 2007
AUD - Auditor's letter of resignation 12 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 12 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
363s - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
353 - Register of members 22 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 17 September 1998
225 - Change of Accounting Reference Date 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
MEM/ARTS - N/A 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
395 - Particulars of a mortgage or charge 15 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2001 Fully Satisfied

N/A

Composite guarantee and debenture 26 September 1997 Fully Satisfied

N/A

Debenture 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.