About

Registered Number: 01018276
Date of Incorporation: 20/07/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: Macon Way, Crewe, Cheshire, CW1 6YU

 

Established in 1971, Repclif Chemical Services Ltd has its registered office in Cheshire. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKETELL-CLIFFORD, Rachael Louise 05 July 2019 - 1
CAWTHRAY, James N/A 31 March 1992 1
FRAZER, Robert George N/A 05 January 2020 1
FRAZER, Susan Mary 23 May 2000 05 January 2020 1
HOLT, Helen N/A 24 September 1994 1
HOLT, John Douglas N/A 25 October 1999 1
LEA, Christina Louise 23 May 2000 31 August 2005 1
OAKES, Karen Anne 23 May 2000 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ANKETELL-CLIFFORD, Rachael Louise 15 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2020
CH01 - Change of particulars for director 16 July 2020
PSC04 - N/A 09 July 2020
CH01 - Change of particulars for director 08 July 2020
CH03 - Change of particulars for secretary 08 July 2020
PSC04 - N/A 07 July 2020
AA - Annual Accounts 08 April 2020
PSC01 - N/A 21 January 2020
PSC01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
RESOLUTIONS - N/A 11 September 2019
CS01 - N/A 06 September 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 24 May 2019
AP03 - Appointment of secretary 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2016
CS01 - N/A 22 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2016
MR04 - N/A 22 August 2016
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 September 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 30 March 2006
169 - Return by a company purchasing its own shares 29 December 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 August 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 14 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 16 September 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 03 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 21 September 1992
169 - Return by a company purchasing its own shares 17 September 1992
288 - N/A 07 September 1992
169 - Return by a company purchasing its own shares 15 May 1992
RESOLUTIONS - N/A 30 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 06 September 1991
RESOLUTIONS - N/A 23 August 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
PUC 2 - N/A 15 June 1989
PUC 2 - N/A 26 October 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 13 September 1988
123 - Notice of increase in nominal capital 13 September 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
MISC - Miscellaneous document 20 July 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Fully Satisfied

N/A

Legal charge 21 October 1991 Fully Satisfied

N/A

Legal mortgage 07 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.