About

Registered Number: 02647054
Date of Incorporation: 19/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: 3 High View Road, South Normanton, Derbyshire, DE55 2DT

 

Founded in 1991, Sun Chemical Ltd have registered office in Derbyshire. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH, Jon Kenneth 01 February 2020 - 1
FOSTER, Sally Ann 31 March 2014 - 1
SAUNDERS, Peter Mark 22 April 2019 - 1
ASPINALL, David John 17 October 1991 03 January 1992 1
COX, Melvin Monroe 31 March 1998 21 January 2010 1
DYNER, Henri 22 December 1991 10 January 2003 1
HAYES, Gregory William 13 June 2011 03 July 2015 1
HEPWORTH, Peter Roy 27 January 2012 31 December 2014 1
PALMER, Anthony Robert 27 January 2012 09 July 2015 1
SALTZMAN, William Harold 13 December 1991 31 March 1998 1
SINCLAIR, Simon 07 October 1991 13 December 1991 1
VIGNOLO, Biagio Nicholas 31 March 1998 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Graham Baskerville 31 March 1998 01 May 2005 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 July 2018
PSC02 - N/A 07 November 2017
AA - Annual Accounts 03 October 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 23 September 2015
CH01 - Change of particulars for director 23 September 2015
CH03 - Change of particulars for secretary 23 September 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 16 February 2015
MR04 - N/A 15 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 06 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AUD - Auditor's letter of resignation 15 April 2005
AUD - Auditor's letter of resignation 13 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 12 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2003
363s - Annual Return 28 September 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 16 October 2002
AUD - Auditor's letter of resignation 14 August 2002
AA - Annual Accounts 04 March 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
AUD - Auditor's letter of resignation 29 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 23 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
AA - Annual Accounts 22 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
363s - Annual Return 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 30 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 14 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 16 September 1994
RESOLUTIONS - N/A 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
MEM/ARTS - N/A 12 April 1994
123 - Notice of increase in nominal capital 12 April 1994
395 - Particulars of a mortgage or charge 02 February 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 22 July 1993
MISC - Miscellaneous document 08 July 1993
MISC - Miscellaneous document 08 July 1993
363s - Annual Return 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
RESOLUTIONS - N/A 16 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 07 January 1992
395 - Particulars of a mortgage or charge 02 January 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
MEM/ARTS - N/A 23 December 1991
123 - Notice of increase in nominal capital 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1991
288 - N/A 13 December 1991
MEM/ARTS - N/A 11 December 1991
CERTNM - Change of name certificate 25 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
287 - Change in situation or address of Registered Office 04 November 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2006 Fully Satisfied

N/A

Agency agreement 27 January 1994 Fully Satisfied

N/A

Letter of charge 18 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.