About

Registered Number: 00835494
Date of Incorporation: 26/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: 90 Priestley Street, Warrington, Cheshire, WA5 1ST

 

Having been setup in 1965, Rock Chemicals Ltd are based in Cheshire. We don't currently know the number of employees at Rock Chemicals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Barbara N/A - 1
HEWITT, Gregory Edward 02 October 2008 - 1
WATERHOUSE, Martyn Alan 02 April 2015 - 1
BURROWS, Richard John Freeman 04 December 1993 25 February 2003 1
HEWITT, Edward William N/A 13 July 2005 1
HEWITT, Gavin Frederick N/A 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 08 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 07 April 2015
RESOLUTIONS - N/A 05 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 September 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 17 October 2013
CH03 - Change of particulars for secretary 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 22 June 2012
AUD - Auditor's letter of resignation 08 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2011
SH08 - Notice of name or other designation of class of shares 03 May 2011
RESOLUTIONS - N/A 27 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 22 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2010
RESOLUTIONS - N/A 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2010
SH08 - Notice of name or other designation of class of shares 04 August 2010
MEM/ARTS - N/A 04 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 07 September 2009
AAMD - Amended Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 20 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 29 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 22 October 1998
AUD - Auditor's letter of resignation 18 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 29 September 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 09 September 1994
287 - Change in situation or address of Registered Office 26 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
288 - N/A 21 January 1994
363s - Annual Return 02 October 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 29 July 1992
363a - Annual Return 26 November 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 05 September 1989
RESOLUTIONS - N/A 09 June 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
AA - Annual Accounts 26 January 1983
NEWINC - New incorporation documents 26 January 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2011 Outstanding

N/A

Debenture 19 May 2011 Outstanding

N/A

Legal mortgage 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.