About

Registered Number: 00994012
Date of Incorporation: 11/11/1970 (54 years and 4 months ago)
Company Status: Active
Registered Address: Charnwood House Off Saxtead Road, Framlingham, Woodbridge, Suffolk, IP13 9PT

 

Founded in 1970, Micronizing Company(UK)limited are based in Woodbridge, it has a status of "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Pauline Beryl 01 October 2014 - 1
NEWTON, Joyce Margaret Muchall 01 July 2011 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 08 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 14 November 2014
AP03 - Appointment of secretary 02 October 2014
AP03 - Appointment of secretary 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 October 2011
AP03 - Appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 January 2007
RESOLUTIONS - N/A 05 October 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 22 April 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
AA - Annual Accounts 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 31 January 1999
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 03 April 1997
395 - Particulars of a mortgage or charge 25 November 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 April 1993
363s - Annual Return 29 April 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
287 - Change in situation or address of Registered Office 08 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
288 - N/A 23 May 1986
288 - N/A 06 May 1986
MEM/ARTS - N/A 24 January 1973

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 November 2008 Outstanding

N/A

Mortgage debenture 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.