HEALY CHEMICALS LIMITED
BARDON HILL HEALY CHEMICALS UK LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1HH

Company number 03100489
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address INTERLINK WAY WEST, BARDON INDUSTRIAL ESTATE, BARDON HILL, LEICESTERSHIRE, LE67 1HH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of HEALY CHEMICALS LIMITED are www.healychemicals.co.uk, and www.healy-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Narborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healy Chemicals Limited is a Private Limited Company. The company registration number is 03100489. Healy Chemicals Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Healy Chemicals Limited is Interlink Way West Bardon Industrial Estate Bardon Hill Leicestershire Le67 1hh. . HEALY, Anthony Maurice is a Secretary of the company. FRANCKE, Christian is a Director of the company. HEALY, Gareth is a Director of the company. HEALY, Maurice Anthony is a Director of the company. HEALY, Maurice Anthony is a Director of the company. HINKELMANN, Udo is a Director of the company. WESSELINK, Gerrit Jan is a Director of the company. Secretary COMER, Carolyn has been resigned. Secretary COONEY CARE LIMITED has been resigned. Secretary DUNNE, Ciara Mairead has been resigned. Secretary HEALY, Maurice Anthony has been resigned. Secretary HEALY, Maurice Anthony has been resigned. Secretary HEALY, Maurice Anthony has been resigned. Secretary HUGHES, Duncan has been resigned. Secretary MORAN, Michael Joseph has been resigned. Secretary REYNOLDS, Carl has been resigned. Secretary SIMPSON, Antony Geoffrey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLACKMORE, Steve has been resigned. Director COMER, Carolyn has been resigned. Director EILTING, Hubert has been resigned. Director ETTNER, Gerhard has been resigned. Director GIBBS, Frederick William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEALY, Adelaide has been resigned. Director JENKINS, Paul has been resigned. Director MCGUIRE, Micahel has been resigned. Director MCKEON, John, Dr has been resigned. Director MORAN, Michael Joseph has been resigned. Director ODLING, Robert has been resigned. Director SCHONERT, Michael has been resigned. Director SIMPSON, Antony Geoffrey has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
HEALY, Anthony Maurice
Appointed Date: 01 August 2008

Director
FRANCKE, Christian
Appointed Date: 01 January 2015
60 years old

Director
HEALY, Gareth
Appointed Date: 01 July 2015
43 years old

Director
HEALY, Maurice Anthony
Appointed Date: 01 January 2015
46 years old

Director
HEALY, Maurice Anthony
Appointed Date: 11 September 1995
72 years old

Director
HINKELMANN, Udo
Appointed Date: 01 July 2015
71 years old

Director
WESSELINK, Gerrit Jan
Appointed Date: 01 July 2015
48 years old

Resigned Directors

Secretary
COMER, Carolyn
Resigned: 29 August 1997
Appointed Date: 01 October 1995

Secretary
COONEY CARE LIMITED
Resigned: 08 September 2002
Appointed Date: 23 August 2002

Secretary
DUNNE, Ciara Mairead
Resigned: 31 January 1999
Appointed Date: 01 September 1998

Secretary
HEALY, Maurice Anthony
Resigned: 01 December 2009
Appointed Date: 10 September 2007

Secretary
HEALY, Maurice Anthony
Resigned: 16 February 2007
Appointed Date: 11 May 2005

Secretary
HEALY, Maurice Anthony
Resigned: 01 October 1995
Appointed Date: 11 September 1995

Secretary
HUGHES, Duncan
Resigned: 11 May 2005
Appointed Date: 25 June 2003

Secretary
MORAN, Michael Joseph
Resigned: 11 March 1998
Appointed Date: 29 August 1997

Secretary
REYNOLDS, Carl
Resigned: 10 September 2007
Appointed Date: 16 February 2007

Secretary
SIMPSON, Antony Geoffrey
Resigned: 23 August 2002
Appointed Date: 15 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

Director
BLACKMORE, Steve
Resigned: 24 February 2006
Appointed Date: 06 August 2002
68 years old

Director
COMER, Carolyn
Resigned: 29 August 1997
Appointed Date: 02 January 1997
56 years old

Director
EILTING, Hubert
Resigned: 31 December 2014
Appointed Date: 01 July 2006
68 years old

Director
ETTNER, Gerhard
Resigned: 31 March 2003
Appointed Date: 11 September 1995
71 years old

Director
GIBBS, Frederick William
Resigned: 01 July 2006
Appointed Date: 07 January 2003
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

Director
HEALY, Adelaide
Resigned: 01 July 2006
Appointed Date: 07 January 2002
72 years old

Director
JENKINS, Paul
Resigned: 26 November 2002
Appointed Date: 06 August 2002
64 years old

Director
MCGUIRE, Micahel
Resigned: 31 December 1997
Appointed Date: 04 April 1997
78 years old

Director
MCKEON, John, Dr
Resigned: 01 July 2006
Appointed Date: 28 February 2002
77 years old

Director
MORAN, Michael Joseph
Resigned: 11 March 1998
Appointed Date: 29 August 1997
53 years old

Director
ODLING, Robert
Resigned: 01 June 2000
Appointed Date: 04 April 1997
73 years old

Director
SCHONERT, Michael
Resigned: 31 December 2014
Appointed Date: 01 July 2006
64 years old

Director
SIMPSON, Antony Geoffrey
Resigned: 23 August 2002
Appointed Date: 05 July 2001
64 years old

Persons With Significant Control

Mr Maurice Anthony Healy
Notified on: 9 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emsland Starke Gmbh
Notified on: 9 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEALY CHEMICALS LIMITED Events

07 Feb 2017
Accounts for a medium company made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 9 September 2016 with updates
04 Apr 2016
Accounts for a medium company made up to 30 June 2015
06 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200

16 Jul 2015
Appointment of Christian Francke as a director on 1 January 2015
...
... and 101 more events
29 Mar 1996
Particulars of mortgage/charge
25 Jan 1996
Accounting reference date notified as 30/09
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Nov 1995
Secretary resigned;new director appointed
24 Nov 1995
New secretary appointed;director resigned;new director appointed
11 Sep 1995
Incorporation

HEALY CHEMICALS LIMITED Charges

18 July 2007
Legal charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Interlink way west bardon industrial estate bardon hill…
8 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 the roods rothley leicester.
8 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a interlink way west bardon industrial…
8 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a interlink way west bardon industrial…
24 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1997
Legal mortgage
Delivered: 28 August 1997
Status: Satisfied on 8 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot 2 temple mews rothley leicester…
21 March 1996
Mortgage debenture
Delivered: 29 March 1996
Status: Satisfied on 8 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…