CONFEDERATE CHEMICALS LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 4LE

Company number 01203074
Status Active
Incorporation Date 10 March 1975
Company Type Private Limited Company
Address MOCHDRE INDUSTRIAL ESTATE MOCHDRE INDUSTRIAL ESTATE, MOCHDRE, NEWTOWN, POWYS, WALES, SY16 4LE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 012030740011 in full; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Ian Michael Yarlott on 26 August 2016. The most likely internet sites of CONFEDERATE CHEMICALS LIMITED are www.confederatechemicals.co.uk, and www.confederate-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confederate Chemicals Limited is a Private Limited Company. The company registration number is 01203074. Confederate Chemicals Limited has been working since 10 March 1975. The present status of the company is Active. The registered address of Confederate Chemicals Limited is Mochdre Industrial Estate Mochdre Industrial Estate Mochdre Newtown Powys Wales Sy16 4le. . CRISP, Ronald Anthony is a Director of the company. YARLOTT, Ian Michael is a Director of the company. Secretary STEVENSON, Elisabeth Mary has been resigned. Director CRISP, Dianne Audrey has been resigned. Director CRISP, Ronald Anthony has been resigned. Director STEVENSON, Elisabeth Mary has been resigned. Director STEVENSON, Roland John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
CRISP, Ronald Anthony
Appointed Date: 03 November 2014
79 years old

Director
YARLOTT, Ian Michael
Appointed Date: 03 November 2014
63 years old

Resigned Directors

Secretary
STEVENSON, Elisabeth Mary
Resigned: 03 November 2014

Director
CRISP, Dianne Audrey
Resigned: 03 November 2014
76 years old

Director
CRISP, Ronald Anthony
Resigned: 03 November 2014
79 years old

Director
STEVENSON, Elisabeth Mary
Resigned: 03 November 2014
80 years old

Director
STEVENSON, Roland John
Resigned: 03 November 2014
81 years old

Persons With Significant Control

Confederate Chemicals Grp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFEDERATE CHEMICALS LIMITED Events

02 May 2017
Satisfaction of charge 012030740011 in full
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Director's details changed for Mr Ian Michael Yarlott on 26 August 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 80 more events
26 Sep 1987
Accounts for a small company made up to 30 April 1987

26 Sep 1987
Return made up to 19/08/87; full list of members

14 Nov 1986
Accounts for a small company made up to 30 April 1986

14 Nov 1986
Return made up to 26/09/86; full list of members

10 Mar 1975
Incorporation

CONFEDERATE CHEMICALS LIMITED Charges

3 December 2014
Charge code 0120 3074 0011
Delivered: 8 December 2014
Status: Satisfied on 2 May 2017
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
3 November 2014
Charge code 0120 3074 0010
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as premises at mochdre industrial…
3 November 2014
Charge code 0120 3074 0009
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 April 1982
Charge effecting substitution of security
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: The Welsh Development Agency
Description: F/Hold land lying to the south east side of mochdre lane…
23 April 1982
Further charge
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: The Welsh Development Agency
Description: F/Hold land lying to the south east side of mochdre lane…
23 April 1982
Legal charge
Delivered: 7 May 1982
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at mochdre lane, newtown powys. Title nos. Wa…
30 December 1981
Single debenture
Delivered: 8 January 1982
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…
6 October 1980
Legal charge
Delivered: 17 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold, factory unit on mochdre industrial estate, newtown…
1 August 1980
Legal charge
Delivered: 2 August 1980
Status: Satisfied on 23 December 1992
Persons entitled: The Welsh Development Agency
Description: Land situate at the mochdre industrial estate, newtown…
6 February 1980
Debenture
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
19 February 1979
Mortgage
Delivered: 7 March 1979
Status: Satisfied on 23 December 1992
Persons entitled: The Welsh Development Agency
Description: (1) the benefit of an agreement dated 19TH february, 1979…