B. & D. CLAYS AND CHEMICALS LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4NB

Company number 01181514
Status Active
Incorporation Date 21 August 1974
Company Type Private Limited Company
Address B & D CLAYS & CHEMICALS LTD, WANDLE WAY, MITCHAM, SURREY, CR4 4NB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 15,000 . The most likely internet sites of B. & D. CLAYS AND CHEMICALS LIMITED are www.bdclaysandchemicals.co.uk, and www.b-d-clays-and-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. B D Clays and Chemicals Limited is a Private Limited Company. The company registration number is 01181514. B D Clays and Chemicals Limited has been working since 21 August 1974. The present status of the company is Active. The registered address of B D Clays and Chemicals Limited is B D Clays Chemicals Ltd Wandle Way Mitcham Surrey Cr4 4nb. . TROTTER, Brenda Ann is a Secretary of the company. TROTTER, James Jeffrey Melrose is a Director of the company. Secretary HARRISON, Patricia Mary has been resigned. Secretary TROTTER, Brenda Ann has been resigned. Director HARRISON, Patricia Mary has been resigned. Director WALKER, James Morrison has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
TROTTER, Brenda Ann
Appointed Date: 12 December 2001

Director

Resigned Directors

Secretary
HARRISON, Patricia Mary
Resigned: 12 December 2001
Appointed Date: 01 July 1995

Secretary
TROTTER, Brenda Ann
Resigned: 01 July 1995

Director
HARRISON, Patricia Mary
Resigned: 12 December 2001
Appointed Date: 30 June 1999
81 years old

Director
WALKER, James Morrison
Resigned: 30 June 1999

Persons With Significant Control

Mr James Jeffrey Melrose Trotter
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Brenda Ann Trotter
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B. & D. CLAYS AND CHEMICALS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption full accounts made up to 30 June 2016
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 15,000

08 Dec 2015
Total exemption full accounts made up to 30 June 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,000

...
... and 78 more events
28 Aug 1987
Particulars of mortgage/charge

30 Apr 1987
Return made up to 23/04/87; full list of members

11 Apr 1987
Accounts for a medium company made up to 30 June 1986

05 Jul 1986
Accounts for a small company made up to 30 June 1985

05 Jul 1986
Annual return made up to 04/04/86

B. & D. CLAYS AND CHEMICALS LIMITED Charges

16 March 1988
As evidenced by a statutory declaration dated 28/3/88 mortgage
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H willow run works wandle way willow lane mitcham surrey…
16 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Merchant Investors Assurance Co. LTD
Description: F/H land on the south west side of wandle way l/b of merton…
26 August 1987
Single debenture
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
22 October 1980
Legal charge
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Legal mortgage on 17, western rd mitcham surrey title sy…
28 September 1978
Single debenture
Delivered: 29 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: A fixed and floating charge over the undertaking and all…