About

Registered Number: 01291832
Date of Incorporation: 22/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: Units 3 - 5, Crayford Commercial Centre Greyhound Way, Dartford, Kent, DA1 4HF

 

Triton Chemical Manufacturing Co. Ltd was registered on 22 December 1976 and are based in Kent, it's status is listed as "Active". There are 3 directors listed as Dunn, Michael John, Storey, Vivian Charles, Woollard, Andrew James for this organisation. The company is VAT Registered in the UK. 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
DUNN, Michael John 29 March 1999 17 September 2004 1
STOREY, Vivian Charles 01 November 1998 30 November 2000 1
WOOLLARD, Andrew James N/A 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 21 January 2020
PSC07 - N/A 20 January 2020
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 08 January 2013
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 27 February 2009
225 - Change of Accounting Reference Date 01 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
353 - Register of members 20 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 14 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 03 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 04 March 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 22 May 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 06 April 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 31 May 1992
288 - N/A 28 May 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 19 June 1991
287 - Change in situation or address of Registered Office 19 December 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 12 July 1990
288 - N/A 10 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 06 October 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
288 - N/A 06 September 1987
287 - Change in situation or address of Registered Office 06 September 1987
288 - N/A 13 April 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
NEWINC - New incorporation documents 22 December 1976

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 February 2012 Outstanding

N/A

Debenture 29 September 1989 Outstanding

N/A

Fixed and floating charge 19 June 1985 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.