S.B. CHEMICALS LIMITED
BELFAST


Company number NI015925
Status Active
Incorporation Date 1 July 1982
Company Type Private Limited Company
Address 17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Statement of capital on 10 February 2017 GBP 2.56 ; Statement by Directors; Solvency Statement dated 08/02/17. The most likely internet sites of S.B. CHEMICALS LIMITED are www.sbchemicals.co.uk, and www.s-b-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. S B Chemicals Limited is a Private Limited Company. The company registration number is NI015925. S B Chemicals Limited has been working since 01 July 1982. The present status of the company is Active. The registered address of S B Chemicals Limited is 17 Clarendon Road Clarendon Dock Belfast Bt1 3bg. . BOWER, Simon Peter is a Director of the company. FRANCIS, Ringo Daisley is a Director of the company. Secretary COLWELL, Anne has been resigned. Secretary COLWELL, Richard Anthony has been resigned. Secretary SELBY, Ian Robert has been resigned. Secretary WALIA, Arvinder Singh has been resigned. Director BOYLAN, Paul has been resigned. Director COLWELL, Richard Anthony has been resigned. Director FOGARTY, Colin Kenneth has been resigned. Director FRANCIS, Ringo Daisley has been resigned. Director GRACIE, Gavin Hugh has been resigned. Director HALL, Brenda has been resigned. Director HALL, Sean Geoffrey has been resigned. Director HOLT, John Frazer has been resigned. Director LEDWIDGE, Frank has been resigned. Director MCILROY, Thomas David has been resigned. Director ROBINSON, Arthur Terence has been resigned. Director SELBY, Ian Robert has been resigned. Director SOFAT, Atul has been resigned. Director WALIA, Arvinder Singh has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
BOWER, Simon Peter
Appointed Date: 31 August 2011
61 years old

Director
FRANCIS, Ringo Daisley
Appointed Date: 26 November 2008
69 years old

Resigned Directors

Secretary
COLWELL, Anne
Resigned: 25 February 2008
Appointed Date: 15 June 2007

Secretary
COLWELL, Richard Anthony
Resigned: 15 June 2007
Appointed Date: 01 July 1982

Secretary
SELBY, Ian Robert
Resigned: 26 November 2008
Appointed Date: 25 February 2008

Secretary
WALIA, Arvinder Singh
Resigned: 02 June 2011
Appointed Date: 26 November 2008

Director
BOYLAN, Paul
Resigned: 06 October 2004
Appointed Date: 01 July 1982
85 years old

Director
COLWELL, Richard Anthony
Resigned: 15 June 2007
Appointed Date: 06 October 2004
61 years old

Director
FOGARTY, Colin Kenneth
Resigned: 01 March 2011
Appointed Date: 06 October 2004
67 years old

Director
FRANCIS, Ringo Daisley
Resigned: 06 October 2004
Appointed Date: 06 October 2004
70 years old

Director
GRACIE, Gavin Hugh
Resigned: 26 November 2008
Appointed Date: 25 February 2008
69 years old

Director
HALL, Brenda
Resigned: 06 October 2004
Appointed Date: 01 July 1982
74 years old

Director
HALL, Sean Geoffrey
Resigned: 31 January 2006
Appointed Date: 01 July 1982
82 years old

Director
HOLT, John Frazer
Resigned: 06 October 2004
Appointed Date: 23 March 2000
85 years old

Director
LEDWIDGE, Frank
Resigned: 23 March 2000
Appointed Date: 01 July 1982
82 years old

Director
MCILROY, Thomas David
Resigned: 01 March 2011
Appointed Date: 14 October 2004
61 years old

Director
ROBINSON, Arthur Terence
Resigned: 06 October 2004
Appointed Date: 01 July 1982
107 years old

Director
SELBY, Ian Robert
Resigned: 26 November 2008
Appointed Date: 25 February 2008
58 years old

Director
SOFAT, Atul
Resigned: 14 September 2010
Appointed Date: 26 November 2008
57 years old

Director
WALIA, Arvinder Singh
Resigned: 02 June 2011
Appointed Date: 26 November 2008
63 years old

Persons With Significant Control

Zenith Hygiene Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.B. CHEMICALS LIMITED Events

10 Feb 2017
Statement of capital on 10 February 2017
  • GBP 2.56

10 Feb 2017
Statement by Directors
10 Feb 2017
Solvency Statement dated 08/02/17
10 Feb 2017
Resolutions
  • RES13 ‐ Share premium account cancelled 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 191 more events
01 Jul 1982
Decl on compl on incorp

01 Jul 1982
Articles

01 Jul 1982
Pars re dirs/sit reg offi

01 Jul 1982
Statement of nominal cap

01 Jul 1982
Incorporation

S.B. CHEMICALS LIMITED Charges

1 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Member of the Group
Description: Altona road, altona industrial estate, lisburn registered…
27 November 2008
Debenture
Delivered: 11 December 2008
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: All monies mortgage debenture. The lands and premises…
21 March 2005
Mortgage or charge
Delivered: 4 April 2005
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: All monies fixed charge.. The company hereby charges by way…
17 February 2005
Debenture
Delivered: 24 February 2005
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: All monies mortgage debenture. Folios DN45993L and DN45994L…
30 October 2002
Mortgage or charge
Delivered: 11 November 2002
Status: Satisfied on 21 November 2006
Persons entitled: Northern Bank LTD
Description: All monies floating charge. The undertaking of the company…
30 October 2002
Mortgage or charge
Delivered: 11 November 2002
Status: Satisfied on 21 November 2006
Persons entitled: Northern Bank LTD
Description: All monies charge over book debts all book debts and other…
29 October 2001
Mortgage or charge
Delivered: 2 November 2001
Status: Satisfied on 8 October 2004
Persons entitled: Belfast John Fraser Holt
Description: Floating charge - all monies a floating charge over all the…
5 July 2001
Mortgage or charge
Delivered: 9 July 2001
Status: Satisfied on 6 October 2004
Persons entitled: Sean Geoffrey Hall
Description: Floating charge- all monies a floating charge over all the…
19 February 1997
Mortgage or charge
Delivered: 5 March 1997
Status: Satisfied on 4 September 2001
Persons entitled: Barclays Bank PLC
Description: All monies. Debenture see doc 80 for details.
11 November 1993
Mortgage or charge
Delivered: 15 November 1993
Status: Satisfied on 21 November 2006
Persons entitled: T Robinson
Description: All monies. Floating charge the company as beneficial owner…
21 February 1992
Mortgage or charge
Delivered: 24 February 1992
Status: Satisfied on 29 April 1997
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
29 July 1991
Mortgage or charge
Delivered: 1 August 1991
Status: Satisfied on 23 February 1994
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
29 July 1991
Mortgage or charge
Delivered: 1 August 1991
Status: Satisfied on 23 February 1994
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
28 June 1990
Mortgage or charge
Delivered: 28 June 1990
Status: Satisfied on 29 April 1997
Persons entitled: Mercantile Credit
Description: Chattels mortgage storage tanks and ancillary equipment…
27 March 1990
Mortgage or charge
Delivered: 30 March 1990
Status: Satisfied on 9 September 1991
Persons entitled: Arthur T Robinson
Description: Floating charge all that undertaking of the company what…
11 August 1983
Mortgage or charge
Delivered: 22 August 1983
Status: Satisfied on 3 September 2011
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 11 for details.