D. B. M. CHEMICALS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM13 9YH

Company number 01212067
Status Active
Incorporation Date 12 May 1975
Company Type Private Limited Company
Address 73 FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9YH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of D. B. M. CHEMICALS LIMITED are www.dbmchemicals.co.uk, and www.d-b-m-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Chadwell Heath Rail Station is 4.7 miles; to Barking Rail Station is 4.8 miles; to Brentwood Rail Station is 8.9 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B M Chemicals Limited is a Private Limited Company. The company registration number is 01212067. D B M Chemicals Limited has been working since 12 May 1975. The present status of the company is Active. The registered address of D B M Chemicals Limited is 73 Ferry Lane South Rainham Essex Rm13 9yh. . HORNETT, Hanorah Margaret is a Secretary of the company. HORNETT, John Richard is a Director of the company. HORNETT, Keelan Patrick is a Director of the company. HORNETT, Michael David is a Director of the company. Director BENNETT, David Charles has been resigned. Director HORNETT, Brian Frederick has been resigned. The company operates in "Wholesale of chemical products".


Current Directors


Director
HORNETT, John Richard
Appointed Date: 22 April 2005
59 years old

Director
HORNETT, Keelan Patrick
Appointed Date: 22 April 2005
52 years old

Director

Resigned Directors

Director
BENNETT, David Charles
Resigned: 22 January 1993
92 years old

Director
HORNETT, Brian Frederick
Resigned: 30 September 1999
88 years old

Persons With Significant Control

Hornett Bros & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D. B. M. CHEMICALS LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
08 Mar 2016
Accounts for a small company made up to 31 May 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

10 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 75 more events
03 Apr 1987
Declaration of satisfaction of mortgage/charge

14 Feb 1987
Full accounts made up to 31 May 1986

14 Feb 1987
Return made up to 12/01/87; full list of members

10 Feb 1987
Particulars of mortgage/charge

05 Jan 1987
Particulars of mortgage/charge

D. B. M. CHEMICALS LIMITED Charges

30 July 1992
Charge
Delivered: 11 August 1992
Status: Satisfied on 12 December 2002
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
29 March 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 12 December 2002
Persons entitled: Midland Bank PLC
Description: F/H 32 east street andover, county of hampshire. Title no…
4 February 1987
Charge
Delivered: 10 February 1987
Status: Satisfied on 12 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
29 December 1986
Charge
Delivered: 5 January 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…