Company number 04968239
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address MOORLAND GATE HOUSE, COWLING ROAD, CHORLEY, LANCASHIRE, PR6 9DR
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Paul Christopher Hebblethwaite as a director on 9 January 2017; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KERAX LIMITED are www.kerax.co.uk, and www.kerax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Kerax Limited is a Private Limited Company.
The company registration number is 04968239. Kerax Limited has been working since 18 November 2003.
The present status of the company is Active. The registered address of Kerax Limited is Moorland Gate House Cowling Road Chorley Lancashire Pr6 9dr. . HEBBLETHWAITE, Paul Christopher is a Secretary of the company. APPLETON, Ian David is a Director of the company. APPLETON, Lynne Carol is a Director of the company. BRADLEY, Christopher is a Director of the company. BURGESS, Lee is a Director of the company. HEBBLETHWAITE, Paul Christopher is a Director of the company. PARKER, Graham is a Director of the company. Secretary APPLETON, Lynne has been resigned. Secretary CRAWFORD, Andrew Edward has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director APPLETON, Ian David has been resigned. Director BURGESS, Lee has been resigned. Director HANSEN, Niels Heinz has been resigned. Director LEA YEAT LIMITED has been resigned. Director STRETTLE, Geoffrey William has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".
Current Directors
Resigned Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 07 July 2006
Appointed Date: 21 December 2004
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003
Director
BURGESS, Lee
Resigned: 30 November 2012
Appointed Date: 14 April 2009
65 years old
Director
LEA YEAT LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003
Persons With Significant Control
Mr Ian David Appleton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more
Kerax (Chorley) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KERAX LIMITED Events
17 Jan 2017
Appointment of Mr Paul Christopher Hebblethwaite as a director on 9 January 2017
20 Nov 2016
Confirmation statement made on 18 November 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
21 May 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
09 Dec 2003
Director resigned
09 Dec 2003
New director appointed
28 Nov 2003
Company name changed h & r european special projects tipton LIMITED\certificate issued on 28/11/03
21 Nov 2003
Company name changed h & r european special products holdings LIMITED\certificate issued on 21/11/03
18 Nov 2003
Incorporation
23 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 47 heming road the washford industrial…
23 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 48 heming road the washford industrial…
28 October 2010
Fixed & floating charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied
on 22 December 2010
Persons entitled: H & R Esp (International) Gmbh
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied
on 22 December 2010
Persons entitled: H & R Esp (International) Gmbh
Description: Land and buildings on the north east side of cowling road…
21 June 2004
Rent deposit deed
Delivered: 23 June 2004
Status: Satisfied
on 18 February 2009
Persons entitled: Usf Nominees Limited
Description: Initial rent deposit £30,843.75. see the mortgage charge…