About

Registered Number: 01249728
Date of Incorporation: 18/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Brember Road, South Harrow Industrial Estate, Harrow, HA2 8UJ

 

Orthene Chemicals Ltd was setup in 1976, it has a status of "Active". 21-50 people are employed by the business. There are 10 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Mark 28 January 2016 - 1
JAY, Stephen Walter 28 January 2016 - 1
KER, Roger Brett 28 January 2016 - 1
REMMINGTON, Benjamin Hugh 28 January 2016 - 1
KER, Madeleine Rosemary N/A 01 September 2005 1
KER, Murray John Stanley N/A 07 June 2002 1
KER, Robert Alan Cameron N/A 01 September 2005 1
KER, Struan Charles Alan N/A 03 October 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Peter James 03 October 2005 01 March 2018 1
TURNER, Hugh 28 January 2016 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 23 May 2016
AP03 - Appointment of secretary 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 05 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
RESOLUTIONS - N/A 11 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2010
SH08 - Notice of name or other designation of class of shares 11 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 16 March 2006
169 - Return by a company purchasing its own shares 28 November 2005
RESOLUTIONS - N/A 10 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 22 March 2003
169 - Return by a company purchasing its own shares 22 March 2003
169 - Return by a company purchasing its own shares 22 March 2003
169 - Return by a company purchasing its own shares 01 March 2003
169 - Return by a company purchasing its own shares 01 March 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
MEM/ARTS - N/A 20 January 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AUD - Auditor's letter of resignation 16 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 09 March 1998
395 - Particulars of a mortgage or charge 05 November 1997
AA - Annual Accounts 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 05 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 01 September 1992
288 - N/A 31 March 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
395 - Particulars of a mortgage or charge 01 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
395 - Particulars of a mortgage or charge 20 May 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 1997 Outstanding

N/A

Debenture 21 June 1993 Fully Satisfied

N/A

Legal charge 17 June 1988 Outstanding

N/A

Legal charge 12 May 1988 Fully Satisfied

N/A

Debenture 12 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.