About

Registered Number: 03663794
Date of Incorporation: 06/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Jubilee Way, Grange Moor, Wakefield, WF4 4TD

 

Having been setup in 1998, Nk Chemicals Europe Ltd are based in Wakefield, it's status at Companies House is "Active". The current directors of Nk Chemicals Europe Ltd are listed as Johnson, Jeannette, Johnson, Ian, Johnson, Jeannette, Pieschnick, Wolf Torsten, Van Der Wal, Hidde, Brown, Barry, Carter, Geoff, Leow, Tiak Cheow in the Companies House registry. Currently we aren't aware of the number of employees at the Nk Chemicals Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ian 09 January 1999 - 1
JOHNSON, Jeannette 03 December 2013 - 1
PIESCHNICK, Wolf Torsten 03 December 2013 - 1
VAN DER WAL, Hidde 03 December 2013 - 1
LEOW, Tiak Cheow 06 November 1998 14 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jeannette 15 December 2009 - 1
BROWN, Barry 01 November 2002 15 December 2009 1
CARTER, Geoff 06 November 1998 01 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PSC02 - N/A 18 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 03 October 2018
AA - Annual Accounts 03 April 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 30 December 2013
SH08 - Notice of name or other designation of class of shares 13 December 2013
CC04 - Statement of companies objects 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
RESOLUTIONS - N/A 11 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
AD04 - Change of location of company records to the registered office 09 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 12 August 2011
SH03 - Return of purchase of own shares 20 January 2011
SH06 - Notice of cancellation of shares 12 January 2011
RESOLUTIONS - N/A 06 January 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP03 - Appointment of secretary 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 03 July 2002
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 04 November 2001
395 - Particulars of a mortgage or charge 26 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
225 - Change of Accounting Reference Date 04 January 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 February 2009 Outstanding

N/A

Debenture 15 July 2008 Outstanding

N/A

Legal mortgage (own account) 18 March 2004 Fully Satisfied

N/A

Legal mortgage 16 November 2001 Fully Satisfied

N/A

Debenture 19 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.