JAMES LAW (CHEMICALS) LIMITED
SMALLBRIDGE

Hellopages » Greater Manchester » Rochdale » OL16 2QA

Company number 00326561
Status Active
Incorporation Date 9 April 1937
Company Type Private Limited Company
Address CROSSLEY STREET WORKS, CROSSLEY STREET, SMALLBRIDGE, ROCHDALE, OL16 2QA
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. The most likely internet sites of JAMES LAW (CHEMICALS) LIMITED are www.jameslawchemicals.co.uk, and www.james-law-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. The distance to to Milnrow Rail Station (closed) is 1.9 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.8 miles; to Manchester Victoria Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Law Chemicals Limited is a Private Limited Company. The company registration number is 00326561. James Law Chemicals Limited has been working since 09 April 1937. The present status of the company is Active. The registered address of James Law Chemicals Limited is Crossley Street Works Crossley Street Smallbridge Rochdale Ol16 2qa. . JEFFERSON, Toby Marcus is a Director of the company. WILKINSON, Sean is a Director of the company. Secretary BARKER, Jeremy Richard has been resigned. Director BARKER, Janice has been resigned. Director BARKER, Jeremy Richard has been resigned. Director JEFFERSON, Derek has been resigned. Director JEFFERSON, Jane has been resigned. Director JEFFERSON, Linda Christine has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
JEFFERSON, Toby Marcus
Appointed Date: 30 May 2003
56 years old

Director
WILKINSON, Sean
Appointed Date: 02 June 2008
53 years old

Resigned Directors

Secretary
BARKER, Jeremy Richard
Resigned: 31 May 2014

Director
BARKER, Janice
Resigned: 02 June 2008
74 years old

Director
BARKER, Jeremy Richard
Resigned: 31 May 2014
75 years old

Director
JEFFERSON, Derek
Resigned: 30 May 2003
86 years old

Director
JEFFERSON, Jane
Resigned: 10 September 2005
Appointed Date: 30 May 2003
53 years old

Director
JEFFERSON, Linda Christine
Resigned: 30 May 2003
81 years old

Persons With Significant Control

James Law (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES LAW (CHEMICALS) LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
22 Sep 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 71 more events
11 Jan 1988
Accounts for a small company made up to 31 May 1987

11 Jan 1988
Return made up to 04/12/87; full list of members

08 Dec 1986
Accounts for a small company made up to 31 May 1986

08 Dec 1986
Return made up to 24/08/86; full list of members

09 Apr 1937
Incorporation

JAMES LAW (CHEMICALS) LIMITED Charges

14 January 1994
Charge
Delivered: 1 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 August 1985
Fixed and floating charge
Delivered: 8 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing the company…
5 November 1971
Mortgage
Delivered: 16 November 1971
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Crossley street works, haworth cross street, small bridge…