CHX PRODUCTS LIMITED
BODMIN CHARACTERISTIX LIMITED

Hellopages » Cornwall » Cornwall » PL31 2QB

Company number 03308563
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 6 COOKSLAND INDUSTRIAL ESTATE, BODMIN, CORNWALL, PL31 2QB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Termination of appointment of Andrew Michael Goffin as a director on 31 December 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of CHX PRODUCTS LIMITED are www.chxproducts.co.uk, and www.chx-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bugle Rail Station is 6.4 miles; to Roche Rail Station is 6.8 miles; to Par Rail Station is 8.1 miles; to St Austell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chx Products Limited is a Private Limited Company. The company registration number is 03308563. Chx Products Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Chx Products Limited is 6 Cooksland Industrial Estate Bodmin Cornwall Pl31 2qb. The company`s financial liabilities are £42.47k. It is £-5.2k against last year. And the total assets are £254.92k, which is £1.08k against last year. KNIGHT, Tanya Dawn is a Secretary of the company. KNIGHT, Andrew David is a Director of the company. KNIGHT, Tanya Dawn is a Director of the company. Secretary OLOUGHLIN, William Francis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUFORT, John Francis has been resigned. Director GOFFIN, Andrew Michael has been resigned. Director HOPKINS, Maurice Arthur has been resigned. Director OLOUGHLIN, William Francis has been resigned. Director PARKIN, Amanda Anne has been resigned. Director ROWE, George William Arthur has been resigned. Director RUDD CLARKE, Timothy Lindesay has been resigned. Director RUDD-CLARKE, Lindesay has been resigned. Director TAYLOR, Paul Adrian has been resigned. Director WEBSTER, Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


chx products Key Finiance

LIABILITIES £42.47k
-11%
CASH n/a
TOTAL ASSETS £254.92k
+0%
All Financial Figures

Current Directors

Secretary
KNIGHT, Tanya Dawn
Appointed Date: 01 March 2013

Director
KNIGHT, Andrew David
Appointed Date: 29 July 2002
61 years old

Director
KNIGHT, Tanya Dawn
Appointed Date: 01 March 2012
57 years old

Resigned Directors

Secretary
OLOUGHLIN, William Francis
Resigned: 13 June 2008
Appointed Date: 29 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 1997
Appointed Date: 28 January 1997

Director
DUFORT, John Francis
Resigned: 04 August 1998
Appointed Date: 29 January 1997
75 years old

Director
GOFFIN, Andrew Michael
Resigned: 31 December 2016
Appointed Date: 09 March 2015
69 years old

Director
HOPKINS, Maurice Arthur
Resigned: 03 December 1998
Appointed Date: 07 July 1998
78 years old

Director
OLOUGHLIN, William Francis
Resigned: 13 June 2008
Appointed Date: 29 January 1997
70 years old

Director
PARKIN, Amanda Anne
Resigned: 13 June 2008
Appointed Date: 20 February 2001
62 years old

Director
ROWE, George William Arthur
Resigned: 20 February 2001
Appointed Date: 04 January 1999
72 years old

Director
RUDD CLARKE, Timothy Lindesay
Resigned: 13 June 2008
Appointed Date: 29 January 1997
64 years old

Director
RUDD-CLARKE, Lindesay
Resigned: 13 June 2008
Appointed Date: 29 January 1997
90 years old

Director
TAYLOR, Paul Adrian
Resigned: 28 November 2006
Appointed Date: 24 February 2006
71 years old

Director
WEBSTER, Helen
Resigned: 09 December 2005
Appointed Date: 04 January 2005
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Andrew David Knight
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHX PRODUCTS LIMITED Events

17 May 2017
Unaudited abridged accounts made up to 31 December 2016
02 Mar 2017
Termination of appointment of Andrew Michael Goffin as a director on 31 December 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 90 more events
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
Memorandum and Articles of Association
07 Feb 1997
Company name changed speed 6147 LIMITED\certificate issued on 10/02/97
05 Feb 1997
Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP
28 Jan 1997
Incorporation

CHX PRODUCTS LIMITED Charges

9 December 2014
Charge code 0330 8563 0006
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 June 2013
Charge code 0330 8563 0005
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 6, cooksland industrial estate, bodmin, cornwall…
21 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 15 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
All assets debenture
Delivered: 2 July 2008
Status: Satisfied on 15 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 1999
Debenture deed
Delivered: 20 March 1999
Status: Satisfied on 4 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…