About

Registered Number: 02396962
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Hearts Of Oak House, Pembroke Road, Sevenoaks, Kent, TN13 1XR

 

Mhf Chemicals Ltd was established in 1989, it has a status of "Active". The companies directors are listed as Mottram, Daisy Macintosh, Williams, Martin Blue Macintosh, Multon, Jane Linton, Multon, David Rayner, Reynolds, David John, White, Maria Lourdes Diana, Williams, Gerald Barrington Macintosh in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTTRAM, Daisy Macintosh 01 April 2015 - 1
WILLIAMS, Martin Blue Macintosh 01 April 2015 - 1
MULTON, David Rayner N/A 01 January 2008 1
REYNOLDS, David John 01 September 2006 30 March 2018 1
WHITE, Maria Lourdes Diana 01 September 2006 31 December 2015 1
WILLIAMS, Gerald Barrington Macintosh 01 September 2006 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MULTON, Jane Linton N/A 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 July 2018
PSC05 - N/A 05 June 2018
CH01 - Change of particulars for director 23 May 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 20 April 2005
363a - Annual Return 16 July 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 27 June 2003
AA - Annual Accounts 22 April 2003
363a - Annual Return 15 July 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 10 July 2001
363(190) - N/A 10 July 2001
AA - Annual Accounts 16 May 2001
363a - Annual Return 06 July 2000
AA - Annual Accounts 19 May 2000
363a - Annual Return 09 July 1999
AA - Annual Accounts 29 April 1999
363a - Annual Return 04 July 1998
AA - Annual Accounts 05 May 1998
AA - Annual Accounts 17 September 1997
363a - Annual Return 07 July 1997
AA - Annual Accounts 16 September 1996
363a - Annual Return 18 July 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 17 July 1995
RESOLUTIONS - N/A 02 November 1994
RESOLUTIONS - N/A 02 November 1994
RESOLUTIONS - N/A 02 November 1994
RESOLUTIONS - N/A 02 November 1994
AA - Annual Accounts 02 November 1994
363x - Annual Return 07 July 1994
AA - Annual Accounts 08 November 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
363x - Annual Return 08 July 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 06 July 1992
353a - Register of members in non-legible form 04 February 1992
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 04 February 1992
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 12 August 1991
363b - Annual Return 27 June 1991
363 - Annual Return 20 May 1991
363 - Annual Return 20 May 1991
287 - Change in situation or address of Registered Office 17 September 1990
288 - N/A 17 January 1990
288 - N/A 17 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1989
CERTNM - Change of name certificate 29 November 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.