YORCHEM LTD
EAGLESCLIFFE STOCKTON ON TEES ABSTRACT POLYMERIC LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS16 0RD
Company number 04589190
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 1 SOWERBY WAY, DURHAM LANE INDUSTRIAL ESTATE, EAGLESCLIFFE STOCKTON ON TEES, CLEVELAND, TS16 0RD
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Julian John Osgood as a director on 26 September 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of YORCHEM LTD are www.yorchem.co.uk, and www.yorchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Thornaby Rail Station is 3 miles; to Stockton Rail Station is 3.1 miles; to Middlesbrough Rail Station is 5.9 miles; to Billingham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorchem Ltd is a Private Limited Company. The company registration number is 04589190. Yorchem Ltd has been working since 13 November 2002. The present status of the company is Active. The registered address of Yorchem Ltd is 1 Sowerby Way Durham Lane Industrial Estate Eaglescliffe Stockton On Tees Cleveland Ts16 0rd. The company`s financial liabilities are £39.46k. It is £-29.24k against last year. The cash in hand is £1.57k. It is £-5.27k against last year. And the total assets are £280.9k, which is £-19.12k against last year. RUSSELL, Tim is a Director of the company. STRAFFORD, Darren is a Director of the company. WICKS, Mark is a Director of the company. Secretary STRAFFORD, Darren has been resigned. Secretary STRAFFORD, George Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GENT, Andrew has been resigned. Director OSGOOD, Julian John has been resigned. Director STRAFFORD, Darren has been resigned. Director STRAFFORD, Gary has been resigned. Director STRAFFORD, George Brian has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


yorchem Key Finiance

LIABILITIES £39.46k
-43%
CASH £1.57k
-78%
TOTAL ASSETS £280.9k
-7%
All Financial Figures

Current Directors

Director
RUSSELL, Tim
Appointed Date: 01 February 2009
51 years old

Director
STRAFFORD, Darren
Appointed Date: 28 April 2005
56 years old

Director
WICKS, Mark
Appointed Date: 01 February 2009
54 years old

Resigned Directors

Secretary
STRAFFORD, Darren
Resigned: 20 December 2003
Appointed Date: 13 November 2002

Secretary
STRAFFORD, George Brian
Resigned: 14 December 2013
Appointed Date: 01 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
GENT, Andrew
Resigned: 20 December 2003
Appointed Date: 13 November 2002
49 years old

Director
OSGOOD, Julian John
Resigned: 26 September 2016
Appointed Date: 01 June 2009
61 years old

Director
STRAFFORD, Darren
Resigned: 01 March 2004
Appointed Date: 13 November 2002
56 years old

Director
STRAFFORD, Gary
Resigned: 22 November 2006
Appointed Date: 01 March 2004
53 years old

Director
STRAFFORD, George Brian
Resigned: 16 December 2013
Appointed Date: 01 February 2009
88 years old

Persons With Significant Control

Mr Darren Strafford
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YORCHEM LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Termination of appointment of Julian John Osgood as a director on 26 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 52 more events
19 Jan 2004
Secretary resigned
30 Dec 2003
Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Dec 2003
New secretary appointed
13 Nov 2002
Secretary resigned
13 Nov 2002
Incorporation

YORCHEM LTD Charges

16 November 2012
Chattels mortgage
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Darren Strafford Amanda Parsons Julian John Osgood Mark Wicks as Trustees of the Yorkchem LTD Retirement Benefits Scheme
Description: Goods and chattels being krieger vac process closed…
19 March 2009
Chattels mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: 19 items of used industrial-chemical production machinery &…
1 April 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Supplemental chattel mortgage
Delivered: 3 February 2007
Status: Satisfied on 27 November 2012
Persons entitled: State Securities PLC
Description: Tae evo 502 chiller with compressors ser no 2200059193…
26 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 13 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied on 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…