About

Registered Number: 02745073
Date of Incorporation: 04/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Mcf Complex, New Road, Kidderminster, Worcestershire, DY10 1AQ

 

Having been setup in 1992, R & R Chemicals Ltd has its registered office in Kidderminster, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Cope, Roderick Leslie, Lanchbury, Roger William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Roderick Leslie 01 January 1994 - 1
LANCHBURY, Roger William 04 September 1992 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 24 March 2016
MR04 - N/A 24 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 19 June 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 April 2013
AAMD - Amended Accounts 23 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 15 February 1995
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
DISS40 - Notice of striking-off action discontinued 04 July 1994
AA - Annual Accounts 03 July 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
288 - N/A 13 February 1994
395 - Particulars of a mortgage or charge 30 October 1992
288 - N/A 22 September 1992
NEWINC - New incorporation documents 04 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.