CCL PENTASOL LIMITED
ST HELENS CCL INTERCHEM LIMITED CCL INTERCHEM (MFG) LIMITED F.D.A. TECHNICAL SERVICES LIMITED

Hellopages » Merseyside » St. Helens » WA11 9WA

Company number 01305036
Status Active
Incorporation Date 28 March 1977
Company Type Private Limited Company
Address HALL WOOD AVENUE, HAYDOCK, ST HELENS, MERSEYSIDE, WA11 9WA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 August 2016; Director's details changed for Mrs Alison Jane Pettitt on 1 December 2016; Registration of charge 013050360005, created on 17 November 2016. The most likely internet sites of CCL PENTASOL LIMITED are www.cclpentasol.co.uk, and www.ccl-pentasol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Gathurst Rail Station is 5.8 miles; to Eccleston Park Rail Station is 6.3 miles; to Birchwood Rail Station is 6.9 miles; to Runcorn Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccl Pentasol Limited is a Private Limited Company. The company registration number is 01305036. Ccl Pentasol Limited has been working since 28 March 1977. The present status of the company is Active. The registered address of Ccl Pentasol Limited is Hall Wood Avenue Haydock St Helens Merseyside Wa11 9wa. . DOUGHERTY, Michael is a Director of the company. FRANCIS, Ringo Daisley is a Director of the company. MACDONALD, Alexander Arthur is a Director of the company. PETTITT, Alison Jane is a Director of the company. Secretary MACDONALD, Alexander Arthur has been resigned. Secretary MACDONALD, Helen has been resigned. Secretary MATTHEW, Kenneth has been resigned. Secretary O'BRIEN, Marian has been resigned. Director BETTS, Keith has been resigned. Director MATTHEW, Kenneth has been resigned. Director MATTHEW, Milton has been resigned. Director MCNEIL, Stuart has been resigned. Director O'BRIEN, Andrew Simon has been resigned. Director O'BRIEN, Lyndon Michael has been resigned. Director O'BRIEN, Marian has been resigned. Director OBRIEN, Frederick Talbot has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
DOUGHERTY, Michael
Appointed Date: 14 September 2015
70 years old

Director
FRANCIS, Ringo Daisley
Appointed Date: 19 July 2016
70 years old

Director
MACDONALD, Alexander Arthur
Appointed Date: 12 December 1996
72 years old

Director
PETTITT, Alison Jane
Appointed Date: 19 July 2016
58 years old

Resigned Directors

Secretary
MACDONALD, Alexander Arthur
Resigned: 15 March 2012
Appointed Date: 02 July 2007

Secretary
MACDONALD, Helen
Resigned: 19 July 2016
Appointed Date: 15 March 2012

Secretary
MATTHEW, Kenneth
Resigned: 02 July 2007
Appointed Date: 12 December 1996

Secretary
O'BRIEN, Marian
Resigned: 12 December 1996

Director
BETTS, Keith
Resigned: 20 February 2010
Appointed Date: 13 January 2005
82 years old

Director
MATTHEW, Kenneth
Resigned: 02 July 2007
Appointed Date: 12 December 1996
75 years old

Director
MATTHEW, Milton
Resigned: 19 July 2016
Appointed Date: 12 December 1996
98 years old

Director
MCNEIL, Stuart
Resigned: 31 March 2016
Appointed Date: 15 September 2015
74 years old

Director
O'BRIEN, Andrew Simon
Resigned: 11 December 1996
Appointed Date: 16 November 1995
60 years old

Director
O'BRIEN, Lyndon Michael
Resigned: 11 December 1996
Appointed Date: 27 August 1996
58 years old

Director
O'BRIEN, Marian
Resigned: 11 December 1996
88 years old

Director
OBRIEN, Frederick Talbot
Resigned: 14 September 1995
88 years old

Persons With Significant Control

Ccl Interchem Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCL PENTASOL LIMITED Events

12 May 2017
Full accounts made up to 31 August 2016
17 Jan 2017
Director's details changed for Mrs Alison Jane Pettitt on 1 December 2016
06 Dec 2016
Registration of charge 013050360005, created on 17 November 2016
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
14 Nov 2016
Termination of appointment of Helen Macdonald as a secretary on 19 July 2016
...
... and 95 more events
20 Jun 1988
Full accounts made up to 31 August 1987

05 Feb 1988
Return made up to 18/12/87; full list of members

10 Jan 1987
Return made up to 24/12/86; full list of members

10 Nov 1986
Full accounts made up to 31 August 1986

20 Mar 1977
Incorporation

CCL PENTASOL LIMITED Charges

17 November 2016
Charge code 0130 5036 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
19 July 2016
Charge code 0130 5036 0004
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
1 October 2014
Charge code 0130 5036 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 November 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1984
Legal charge
Delivered: 30 March 1984
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: L/H factory premises at the moss industrial estate leigh…