About

Registered Number: 01537424
Date of Incorporation: 07/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Riverside, Forest Row Business Park, Forest Row, East Sussex, RH18 5DW

 

Established in 1981, Quadrachem Laboratories Ltd have registered office in Forest Row, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Linda Helen N/A 05 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 January 2013
RESOLUTIONS - N/A 24 October 2012
CC04 - Statement of companies objects 24 October 2012
AA - Annual Accounts 10 July 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
SH01 - Return of Allotment of shares 12 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 26 October 2011
AA01 - Change of accounting reference date 24 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 14 January 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 24 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 21 January 1997
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 19 February 1996
288 - N/A 26 July 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 17 January 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 10 January 1991
395 - Particulars of a mortgage or charge 18 October 1990
287 - Change in situation or address of Registered Office 11 April 1990
AA - Annual Accounts 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1990
363 - Annual Return 09 March 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 24 May 1989
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 21 May 1986
NEWINC - New incorporation documents 07 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Outstanding

N/A

Debenture 11 October 1990 Fully Satisfied

N/A

Legal charge 25 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.