CHEMICALS AND FEEDS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 2LP

Company number 00520122
Status Active
Incorporation Date 29 May 1953
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SANDLING ROAD, MAIDSTONE, KENT, ME14 2LP
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mrs Jacqueline Stephanie Belfrage on 7 October 2016; Secretary's details changed for Jacqueline Stephanie Belfrage on 7 October 2016. The most likely internet sites of CHEMICALS AND FEEDS LIMITED are www.chemicalsandfeeds.co.uk, and www.chemicals-and-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. The distance to to Bearsted Rail Station is 2.7 miles; to Chatham Rail Station is 6.6 miles; to Rochester Rail Station is 7 miles; to Gillingham (Kent) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemicals and Feeds Limited is a Private Limited Company. The company registration number is 00520122. Chemicals and Feeds Limited has been working since 29 May 1953. The present status of the company is Active. The registered address of Chemicals and Feeds Limited is Springfield House Sandling Road Maidstone Kent Me14 2lp. . BELFRAGE, Jacqueline Stephanie is a Secretary of the company. BELFRAGE, Jacqueline Stephanie is a Director of the company. DONNELLY, Martin John is a Director of the company. HACKING-BRIAN, Robert Shewell is a Director of the company. HODGSON, Alan Ernest is a Director of the company. MAY, Anthony Stanley is a Director of the company. Secretary HODGSON, Alan Ernest has been resigned. Secretary SOWERBY, Christopher Francis has been resigned. Director BUTCHER, Edward Thomas has been resigned. Director LANGLANDS, John David has been resigned. Director STRINGER, David John has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
BELFRAGE, Jacqueline Stephanie
Appointed Date: 29 February 2000

Director
BELFRAGE, Jacqueline Stephanie
Appointed Date: 12 May 2011
61 years old

Director
DONNELLY, Martin John
Appointed Date: 11 January 2013
60 years old

Director
HACKING-BRIAN, Robert Shewell
Appointed Date: 23 April 2013
78 years old

Director
HODGSON, Alan Ernest

94 years old

Director
MAY, Anthony Stanley
Appointed Date: 23 April 2013
81 years old

Resigned Directors

Secretary
HODGSON, Alan Ernest
Resigned: 24 February 1997

Secretary
SOWERBY, Christopher Francis
Resigned: 29 February 2000
Appointed Date: 24 February 1997

Director
BUTCHER, Edward Thomas
Resigned: 24 June 2012
72 years old

Director
LANGLANDS, John David
Resigned: 19 February 1992
94 years old

Director
STRINGER, David John
Resigned: 14 July 2004
81 years old

Persons With Significant Control

Chemicals And Feeds (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CHEMICALS AND FEEDS LIMITED Events

31 Oct 2016
Full accounts made up to 31 May 2016
07 Oct 2016
Director's details changed for Mrs Jacqueline Stephanie Belfrage on 7 October 2016
07 Oct 2016
Secretary's details changed for Jacqueline Stephanie Belfrage on 7 October 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
15 Jan 2016
Secretary's details changed for Jacqueline Stephanie Belfrage on 11 January 2016
...
... and 112 more events
27 Nov 1986
Return made up to 19/10/86; full list of members

22 Oct 1986
Accounts for a small company made up to 30 June 1986

26 Jun 1986
Full accounts made up to 31 May 1985

09 Jun 1986
New secretary appointed

29 May 1953
Certificate of incorporation

CHEMICALS AND FEEDS LIMITED Charges

9 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
29 March 2010
Legal assignment
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied on 21 September 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1992
Supplemental charge
Delivered: 3 March 1992
Status: Satisfied on 10 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
3 May 1971
Mortgage debenture
Delivered: 10 May 1971
Status: Satisfied on 10 March 2010
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…