ULTRACHEM LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7NL

Company number 01588903
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address UNIT 5, THE ARENA, MOLLISON AVENUE, ENFIELD, EN3 7NL
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100,000 ; Termination of appointment of Anthony John Brinton as a director on 15 December 2015. The most likely internet sites of ULTRACHEM LIMITED are www.ultrachem.co.uk, and www.ultrachem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Ultrachem Limited is a Private Limited Company. The company registration number is 01588903. Ultrachem Limited has been working since 02 October 1981. The present status of the company is Active. The registered address of Ultrachem Limited is Unit 5 The Arena Mollison Avenue Enfield En3 7nl. . BRINTON, Susan Ann is a Secretary of the company. BRINTON, Anthony Alfred is a Director of the company. BRINTON, Janet Ann is a Director of the company. BRINTON, Laura Louise is a Director of the company. BRINTON, Steve is a Director of the company. BRINTON, Susan Ann is a Director of the company. Director BRINTON, Anthony John has been resigned. Director HASTINGS, Richard Albert has been resigned. The company operates in "Manufacture of printing ink".


Current Directors


Director
BRINTON, Anthony Alfred
Appointed Date: 11 October 2009
57 years old

Director
BRINTON, Janet Ann
Appointed Date: 12 October 1992
59 years old

Director
BRINTON, Laura Louise
Appointed Date: 11 October 2009
49 years old

Director
BRINTON, Steve
Appointed Date: 11 October 2009
56 years old

Director
BRINTON, Susan Ann

75 years old

Resigned Directors

Director
BRINTON, Anthony John
Resigned: 15 December 2015
76 years old

Director
HASTINGS, Richard Albert
Resigned: 05 November 1992
77 years old

ULTRACHEM LIMITED Events

08 Feb 2017
Group of companies' accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000

20 May 2016
Termination of appointment of Anthony John Brinton as a director on 15 December 2015
29 Apr 2016
Auditor's resignation
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 113 more events
13 Apr 1988
Accounts for a small company made up to 31 March 1987

28 May 1987
Accounts for a small company made up to 31 March 1986

16 Dec 1986
Return made up to 10/09/86; full list of members

02 Oct 1981
Incorporation
02 Oct 1981
Certificate of incorporation

ULTRACHEM LIMITED Charges

23 September 2015
Charge code 0158 8903 0021
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 September 2015
Charge code 0158 8903 0020
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment…
20 July 2015
Charge code 0158 8903 0019
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 July 2015
Charge code 0158 8903 0018
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 July 2015
Charge code 0158 8903 0017
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 June 2015
Charge code 0158 8903 0016
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
30 October 2013
Charge code 0158 8903 0015
Delivered: 31 October 2013
Status: Satisfied on 5 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
16 August 2010
Legal assignment
Delivered: 17 August 2010
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 August 2010
Floating charge (all assets)
Delivered: 12 August 2010
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
10 August 2010
Fixed charge on purchased debts which fail to vest
Delivered: 12 August 2010
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Chattels mortgage
Delivered: 12 March 2008
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels being marchant triple roll…
22 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 1 June 2006
Persons entitled: Geoffrey Wraith and Eric Taylor
Description: L/Hold property known as 3 astley lane industrial…
22 October 1998
Legal charge
Delivered: 29 October 1998
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H 164 shepherdess walk london N1.
31 July 1997
Legal charge
Delivered: 18 August 1997
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Unit 8 astley way swillington leeds west yorkshire t/n wyk…
8 May 1991
Credit agreement
Delivered: 15 May 1991
Status: Satisfied on 28 July 1994
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums under the…
21 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Unit 23 ropery business park, 48 anchor and hope lane…
17 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Unit 22, ropery business park, 48, anchor and hope lane…
23 May 1990
Credit agreement
Delivered: 7 June 1990
Status: Satisfied on 28 July 1994
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
10 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Unit 7 & 8 ropery business park anchor & hope lane…
14 February 1984
Debenture
Delivered: 20 February 1984
Status: Satisfied on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: (See doc M11). Fixed and floating charges over the…