CASTLE HILL CHEMICALS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S44 5HS

Company number 03134515
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address PRINCESS WORKS, MARKHAM LANE, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, S44 5HS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CASTLE HILL CHEMICALS LIMITED are www.castlehillchemicals.co.uk, and www.castle-hill-chemicals.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and ten months. Castle Hill Chemicals Limited is a Private Limited Company. The company registration number is 03134515. Castle Hill Chemicals Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Castle Hill Chemicals Limited is Princess Works Markham Lane Duckmanton Chesterfield Derbyshire S44 5hs. The company`s financial liabilities are £984.4k. It is £133.97k against last year. And the total assets are £1114.05k, which is £93.75k against last year. FLINT, Anne is a Secretary of the company. FLINT, Anne is a Director of the company. FLINT, Jeffrey is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


castle hill chemicals Key Finiance

LIABILITIES £984.4k
+15%
CASH n/a
TOTAL ASSETS £1114.05k
+9%
All Financial Figures

Current Directors

Secretary
FLINT, Anne
Appointed Date: 05 December 1995

Director
FLINT, Anne
Appointed Date: 05 December 1995
71 years old

Director
FLINT, Jeffrey
Appointed Date: 05 December 1995
71 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 December 1995
Appointed Date: 05 December 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 December 1995
Appointed Date: 05 December 1995

Persons With Significant Control

Mr Jeffrey Flint
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE HILL CHEMICALS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
07 Dec 1995
Director resigned
07 Dec 1995
Secretary resigned
07 Dec 1995
New secretary appointed;new director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: bridge house 181 queen victoria street london EC4V 4DD
05 Dec 1995
Incorporation

CASTLE HILL CHEMICALS LIMITED Charges

16 February 2004
Debenture
Delivered: 19 February 2004
Status: Satisfied on 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property known as princess works markham lane…
11 March 2002
Mortgage
Delivered: 22 March 2002
Status: Satisfied on 27 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a princess works markham lane duckmanton…
30 March 2001
Legal charge
Delivered: 12 April 2001
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Castle hill farm,whitwill common,worksop,notts S80 3EH.
1 December 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 18 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4.45 acres at markham court M1 commercial…
12 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Satisfied on 18 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…