CONTRACT CHEMICALS PROPERTIES LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 9HY
Company number 01307788
Status Active
Incorporation Date 7 April 1977
Company Type Private Limited Company
Address PENRHYN ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Dr Brian William Trenbirth on 8 March 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of CONTRACT CHEMICALS PROPERTIES LIMITED are www.contractchemicalsproperties.co.uk, and www.contract-chemicals-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Contract Chemicals Properties Limited is a Private Limited Company. The company registration number is 01307788. Contract Chemicals Properties Limited has been working since 07 April 1977. The present status of the company is Active. The registered address of Contract Chemicals Properties Limited is Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9hy. . BONNER, Emma Elizabeth is a Secretary of the company. BASTOCK, Tony William, Dr is a Director of the company. JONES, David Anthony, Dr is a Director of the company. TRENBIRTH, Brian William is a Director of the company. Secretary CHARNOCK, Michael Robert has been resigned. Director BONNER, Anthony Ashcroft has been resigned. Director TURNBULL, Brian George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BONNER, Emma Elizabeth
Appointed Date: 01 November 2004

Director

Director

Director

Resigned Directors

Secretary
CHARNOCK, Michael Robert
Resigned: 01 November 2004

Director
BONNER, Anthony Ashcroft
Resigned: 15 March 1998
79 years old

Director
TURNBULL, Brian George
Resigned: 29 December 1993
79 years old

Persons With Significant Control

Contract Chemicals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTRACT CHEMICALS PROPERTIES LIMITED Events

22 Mar 2017
Full accounts made up to 31 March 2016
09 Mar 2017
Director's details changed for Dr Brian William Trenbirth on 8 March 2017
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100

...
... and 98 more events
31 Mar 1987
Particulars of mortgage/charge

04 Feb 1987
Group of companies' accounts made up to 31 March 1986

04 Feb 1987
Return made up to 29/12/86; full list of members

04 Feb 1987
Director resigned

07 Apr 1977
Incorporation

CONTRACT CHEMICALS PROPERTIES LIMITED Charges

3 February 2014
Charge code 0130 7788 0016
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
22 January 2013
All assets debenture
Delivered: 24 January 2013
Status: Satisfied on 11 February 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 12 December 2012
Persons entitled: Davenham Trust PLC
Description: Penrhyn road knowsley business park merseyside t/no…
23 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 12 December 2012
Persons entitled: Davenham Trust PLC
Description: Penrhyn road knowsley business park prescot merseyside t/no…
22 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of penrhyn road…
19 December 2005
Debenture (including qualifying floating charge)
Delivered: 23 December 2005
Status: Satisfied on 29 January 2013
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at penrhyn road knowsley industrial…
30 September 1991
Legal charge
Delivered: 7 October 1991
Status: Satisfied on 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land and buildings k/a unit 20 skylines isle of…
31 July 1989
Debenture
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 9 September 1989
Persons entitled: Tsb Englnd & Wales PLC.
Description: L/H property situate at harling road bradnor road…
27 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales and Its Custodian Trustees
Description: Unit 20 skylines isle of dogs london.
27 September 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied on 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales
Description: Industrial estate at penrhyn road knowsley industrial…
27 September 1984
Mortgage debenture
Delivered: 10 October 1984
Status: Satisfied on 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales
Description: Fixed and floating charge: undertaking and all property and…
23 March 1984
Legal charge
Delivered: 31 March 1984
Status: Satisfied on 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales
Description: F/H premises at hawley, warrington cheshire T.N. ch 133390.
16 December 1980
Mortgage
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land off hawley lane, warrington, cheshire, T.N. ch 133390.
29 April 1980
Mortgage debenture
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the companys interest or estate in…