About

Registered Number: 02168777
Date of Incorporation: 24/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire, CH3 8JH

 

Total Pool Chemicals Ltd was registered on 24 September 1987 and are based in Cheshire, it's status at Companies House is "Active". This company is VAT Registered. The company employs 1-10 people. The current directors of the organisation are Carder, Fiona Mary, Andrews, Christopher Robert, Andrews, Laura Helen, Carder, Edward Alexander, Dr, Carder, Stephen Charles, Thornhill, Christopher, Thornhill, Robin William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Christopher Robert 01 November 2014 - 1
ANDREWS, Laura Helen 21 May 2018 - 1
CARDER, Edward Alexander, Dr 31 January 2016 - 1
CARDER, Stephen Charles N/A - 1
THORNHILL, Christopher 01 November 2014 - 1
THORNHILL, Robin William N/A 10 November 1995 1
Secretary Name Appointed Resigned Total Appointments
CARDER, Fiona Mary 10 November 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 April 2017
MR01 - N/A 16 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 29 December 1999
AA - Annual Accounts 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
RESOLUTIONS - N/A 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
363s - Annual Return 09 May 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 22 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 05 December 1995
288 - N/A 30 November 1995
288 - N/A 17 November 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 06 January 1994
363a - Annual Return 18 April 1993
AA - Annual Accounts 05 April 1993
AA - Annual Accounts 23 April 1992
363b - Annual Return 29 June 1991
363(287) - N/A 29 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 07 June 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 13 September 1989
RESOLUTIONS - N/A 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1989
MEM/ARTS - N/A 25 April 1988
CERTNM - Change of name certificate 29 March 1988
RESOLUTIONS - N/A 21 March 1988
288 - N/A 21 March 1988
287 - Change in situation or address of Registered Office 21 March 1988
288 - N/A 21 March 1988
288 - N/A 21 March 1988
NEWINC - New incorporation documents 24 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

Mortgage debenture 20 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.