TRITON CHEMICAL MANUFACTURING CO. LIMITED
DARTFORD

Hellopages » Greater London » Bexley » DA1 4HF

Company number 01291832
Status Active
Incorporation Date 22 December 1976
Company Type Private Limited Company
Address UNITS 3 - 5, CRAYFORD COMMERCIAL CENTRE GREYHOUND WAY, DARTFORD, KENT, DA1 4HF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TRITON CHEMICAL MANUFACTURING CO. LIMITED are www.tritonchemicalmanufacturingco.co.uk, and www.triton-chemical-manufacturing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Triton Chemical Manufacturing Co Limited is a Private Limited Company. The company registration number is 01291832. Triton Chemical Manufacturing Co Limited has been working since 22 December 1976. The present status of the company is Active. The registered address of Triton Chemical Manufacturing Co Limited is Units 3 5 Crayford Commercial Centre Greyhound Way Dartford Kent Da1 4hf. . TAYLOR, Barbara Winifred is a Secretary of the company. TAYLOR, Ian Thomas is a Director of the company. TAYLOR, Neil Andrew is a Director of the company. Director DUNN, Michael John has been resigned. Director STOREY, Vivian Charles has been resigned. Director TAYLOR, Neil Andrew has been resigned. Director WOOLLARD, Andrew James has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors


Director
TAYLOR, Ian Thomas

81 years old

Director
TAYLOR, Neil Andrew
Appointed Date: 01 January 1999
57 years old

Resigned Directors

Director
DUNN, Michael John
Resigned: 17 September 2004
Appointed Date: 29 March 1999
61 years old

Director
STOREY, Vivian Charles
Resigned: 30 November 2000
Appointed Date: 01 November 1998
76 years old

Director
TAYLOR, Neil Andrew
Resigned: 05 March 1997
Appointed Date: 23 April 1992
57 years old

Director
WOOLLARD, Andrew James
Resigned: 31 December 2012
78 years old

Persons With Significant Control

Mr Ian Thomas Taylor
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Andrew Taylor
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRITON CHEMICAL MANUFACTURING CO. LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,000

16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 11,000

...
... and 87 more events
06 Sep 1987
Registered office changed on 06/09/87 from: numeric house 98 station road sidcup kent

13 Apr 1987
Secretary resigned;new secretary appointed

20 Jan 1987
Accounts for a small company made up to 31 December 1985

20 Jan 1987
Return made up to 31/12/86; full list of members

22 Dec 1976
Incorporation

TRITON CHEMICAL MANUFACTURING CO. LIMITED Charges

24 February 2012
Fixed and floating charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1989
Debenture
Delivered: 6 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1985
Fixed and floating charge
Delivered: 5 July 1985
Status: Satisfied on 20 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
27 May 1982
Debenture
Delivered: 29 May 1982
Status: Satisfied on 19 July 1999
Persons entitled: K.S. Clarke.
Description: Floating charge over undertaking and all property present…
27 May 1982
Debenture
Delivered: 29 May 1982
Status: Satisfied on 20 December 1989
Persons entitled: K.S. Clarke.
Description: Floating charge over undertaking and all property present…