Company number 05369235
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address ONE, ST. PETERS SQUARE, MANCHESTER, ENGLAND, M2 3DE
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peters Square Manchester M2 3DE on 21 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CALACHEM LTD are www.calachem.co.uk, and www.calachem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calachem Ltd is a Private Limited Company.
The company registration number is 05369235. Calachem Ltd has been working since 18 February 2005.
The present status of the company is Active. The registered address of Calachem Ltd is One St Peters Square Manchester England M2 3de. . PARTLETT, Neil Keith, Dr is a Director of the company. Secretary COOMBE, Stephen Neil has been resigned. Secretary CREE, Andrew Peter has been resigned. Secretary D M COMPANY SERVICES LIMITED has been resigned. Director BJORKQVIST, Erik Ulf Johan has been resigned. Director ENGLEDER, Gerhard has been resigned. Director GREENSMITH, David Charles has been resigned. Director ISOHAARO, Hannu Kauko Tapani has been resigned. Director MAUPU, Michel Marie Paul Fernand has been resigned. Director NICHOLSON, Derrick Alan has been resigned. Director NIKOSKLAINEN, Erkki has been resigned. Director PACKALEN, Matti Heikki Juhani has been resigned. Director SCUDAMORE, Jeremy Paul has been resigned. Director SHIELDS, Thomas has been resigned. Director SIPILA, Yrjo Martti has been resigned. Director STUPFERT, Thomas has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".
Current Directors
Resigned Directors
Secretary
D M COMPANY SERVICES LIMITED
Resigned: 19 November 2010
Appointed Date: 25 January 2010
Director
ENGLEDER, Gerhard
Resigned: 11 April 2016
Appointed Date: 01 December 2010
58 years old
Director
SHIELDS, Thomas
Resigned: 17 September 2008
Appointed Date: 16 September 2005
75 years old
Director
STUPFERT, Thomas
Resigned: 11 June 2013
Appointed Date: 19 November 2010
55 years old
Persons With Significant Control
Aurelius Equity Opportunities Se & Co Kgaa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CALACHEM LTD Events
03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peters Square Manchester M2 3DE on 21 February 2017
29 Jun 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Termination of appointment of Gerhard Engleder as a director on 11 April 2016
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
...
... and 108 more events
16 May 2005
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
16 May 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
16 May 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
16 May 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 Feb 2005
Incorporation
27 June 2012
Fixed charge on non-vesting debts
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed charge all fixed charge debts and fixed charge the…
21 October 2011
Charge of deposit
Delivered: 4 November 2011
Status: Satisfied
on 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £307,400 and all amounts in the future…
2 November 2010
Charge of deposit
Delivered: 18 November 2010
Status: Satisfied
on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £200,000 and all amounts in the future…
24 November 2008
Floating charge
Delivered: 3 December 2008
Status: Satisfied
on 29 February 2016
Persons entitled: Kemfine Group Oy
Description: A floating charge over the whole of the property, assets…
25 June 2006
A standard security which was presented for registration in scotland on 7 august 2006 and
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Scottish Enterprise Forth Valley
Description: 12.42 hectares of land at earls road grangemouth which area…
14 May 2004
Confirmatory guarantee and debenture
Delivered: 16 May 2005
Status: Satisfied
on 28 October 2009
Persons entitled: Jp Morgan Europe Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Minute of variation of standard security
Delivered: 16 May 2005
Status: Satisfied
on 8 October 2005
Persons entitled: Jp Morgan Europe Limited as Security Trustee
Description: Subjects at earls road grangemouth & dalgrain road…
12 May 2004
Minute of variation of standard security
Delivered: 16 May 2005
Status: Satisfied
on 8 October 2005
Persons entitled: Jp Morgan Europe Limited as Security Trustee
Description: All subjects on the north and south of earls road…
30 June 1999
Composite guarantee and debenture
Delivered: 16 May 2005
Status: Satisfied
on 28 October 2009
Persons entitled: Chase Manhattan International Limited (Now Called Jp Morgan Europe Limited) as Security Trustee
Description: Land fixtures plant machinery equipment stocks insurances…
29 June 1999
A standard security which was presented for registration in scotland on 6 july 1999 and
Delivered: 16 May 2005
Status: Satisfied
on 8 October 2005
Persons entitled: Chase Manhattan International Limited (Now Called Jp Morgan Europe Limited) as Security Trustee
Description: The speciality chemical plant earls road and wood street…
29 June 1999
A standard security which was presented for registration in scotland on 6 july 1999 and
Delivered: 16 May 2005
Status: Satisfied
on 8 October 2005
Persons entitled: Chase Manhattan International Limited (Now Called Jp Morgan Europe Limited) as Security Trustee
Description: The sub-ground lease between zeneca limited and the chargor…