About

Registered Number: 03269895
Date of Incorporation: 28/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA

 

Surfachem Group Ltd was established in 1996, it's status is listed as "Active". The companies directors are listed as Boyle, Colin, Brewin, Gareth, Edwards, Simon Andrew, Edwards, Simon Andrew in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Simon Andrew 28 March 2012 24 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Colin 23 May 2019 - 1
BREWIN, Gareth 24 August 2018 23 May 2019 1
EDWARDS, Simon Andrew 09 February 2012 24 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 October 2019
AP03 - Appointment of secretary 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 04 April 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
TM01 - Termination of appointment of director 01 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 13 November 2007
353 - Register of members 13 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2007
128(4) - Notice of assignment of name or new name to any class of shares 25 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
AUD - Auditor's letter of resignation 15 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
AUD - Auditor's letter of resignation 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
363a - Annual Return 23 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 01 November 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 25 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 02 November 2000
287 - Change in situation or address of Registered Office 13 July 2000
363s - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 31 January 1999
RESOLUTIONS - N/A 26 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363s - Annual Return 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 July 1998
CERTNM - Change of name certificate 02 December 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
363b - Annual Return 17 November 1997
395 - Particulars of a mortgage or charge 13 November 1997
AA - Annual Accounts 09 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
225 - Change of Accounting Reference Date 08 June 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
SA - Shares agreement 14 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 March 1997
88(2)P - N/A 06 March 1997
395 - Particulars of a mortgage or charge 04 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
123 - Notice of increase in nominal capital 27 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
287 - Change in situation or address of Registered Office 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debentures 22 February 2012 Outstanding

N/A

Debenture 22 February 2012 Outstanding

N/A

Legal mortgage 26 July 2007 Fully Satisfied

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Legal charge 31 October 1997 Fully Satisfied

N/A

Debenture 17 December 1996 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.