About

Registered Number: 01625837
Date of Incorporation: 30/03/1982 (42 years ago)
Company Status: Active
Registered Address: 6 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

 

Stort Chemicals Ltd was setup in 1982, it's status at Companies House is "Active". The current directors of Stort Chemicals Ltd are listed as Marchant, Emma Elizabeth, Cartwright, Peter Stewart, Gilkes, Kendrick Bernard, Marchant, Emma Elizabeth, Gilkes, Marguerite, Myers, Alan Wilfred at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Peter Stewart 17 May 2019 - 1
GILKES, Kendrick Bernard N/A - 1
MARCHANT, Emma Elizabeth 01 January 2007 - 1
GILKES, Marguerite N/A 19 February 2018 1
MYERS, Alan Wilfred 19 September 2003 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Emma Elizabeth 16 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
PSC04 - N/A 23 July 2020
TM01 - Termination of appointment of director 04 June 2020
CH01 - Change of particulars for director 12 December 2019
CH03 - Change of particulars for secretary 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 20 May 2019
AP03 - Appointment of secretary 19 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 13 June 2018
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 June 2011
RESOLUTIONS - N/A 10 February 2011
SH08 - Notice of name or other designation of class of shares 10 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
RESOLUTIONS - N/A 13 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 11 July 2005
RESOLUTIONS - N/A 15 November 2004
363a - Annual Return 08 July 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363a - Annual Return 23 July 2003
AA - Annual Accounts 07 May 2003
363a - Annual Return 11 July 2002
AA - Annual Accounts 17 June 2002
225 - Change of Accounting Reference Date 17 April 2002
AA - Annual Accounts 05 March 2002
395 - Particulars of a mortgage or charge 21 December 2001
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
123 - Notice of increase in nominal capital 17 December 2001
363a - Annual Return 10 July 2001
AA - Annual Accounts 23 February 2001
363a - Annual Return 13 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
123 - Notice of increase in nominal capital 09 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
AUD - Auditor's letter of resignation 15 September 2000
AA - Annual Accounts 14 September 2000
353 - Register of members 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 15 January 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 07 March 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
287 - Change in situation or address of Registered Office 17 July 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
PUC 2 - N/A 17 January 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
123 - Notice of increase in nominal capital 13 January 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 12 December 2001 Outstanding

N/A

Debenture 17 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.