Company number 00588778
Status Active
Incorporation Date 13 August 1957
Company Type Private Limited Company
Address CARLTON HOUSE, LIVINGSTONE ROAD, BILSTON, WEST MIDLANDS, WV14 0QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016. The most likely internet sites of SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED are www.scientificandchemicalsupplies.co.uk, and www.scientific-and-chemical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. The distance to to Bloxwich North Rail Station is 5.1 miles; to Bilbrook Rail Station is 5.7 miles; to Cradley Heath Rail Station is 6.6 miles; to Cannock Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scientific and Chemical Supplies Limited is a Private Limited Company.
The company registration number is 00588778. Scientific and Chemical Supplies Limited has been working since 13 August 1957.
The present status of the company is Active. The registered address of Scientific and Chemical Supplies Limited is Carlton House Livingstone Road Bilston West Midlands Wv14 0qz. . PALSER, Philip is a Secretary of the company. AVERY, Timothy William is a Director of the company. CARTLAND, Brian Kenneth is a Director of the company. GILL, Paul is a Director of the company. PALSER, Philip is a Director of the company. TURTON, John Randolph is a Director of the company. Secretary HOGG, Helene Margaret has been resigned. Secretary JORDAN, Paul Michael has been resigned. Secretary OWEN, Gary Raymond has been resigned. Secretary SPURRIER, Ralph has been resigned. Secretary TURTON, John Randolph has been resigned. Secretary WELLS, Lesley Anne has been resigned. Director BULLIVANT, Gerald Peter has been resigned. Director D`ARCY, Susan Patricia has been resigned. Director HOGG, Michael Raine has been resigned. Director JORDAN, Paul Michael has been resigned. Director KNOWLES, Alan John has been resigned. Director OWEN, Gary Raymond has been resigned. Director PARKIN, Elaine has been resigned. Director SPURRIER, Ralph has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Director
GILL, Paul
Appointed Date: 26 July 2016
54 years old
Resigned Directors
Director
PARKIN, Elaine
Resigned: 02 January 2015
Appointed Date: 07 April 2004
65 years old
Persons With Significant Control
Mr John Randolph Turton
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Events
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016
26 Jul 2016
Appointment of Mr Philip Palser as a secretary on 26 July 2016
26 Jul 2016
Appointment of Mr Paul Gill as a director on 26 July 2016
...
... and 137 more events
11 Feb 1988
Accounts for a small company made up to 30 September 1987
11 Feb 1988
Return made up to 31/12/87; no change of members
03 Feb 1987
Accounts for a small company made up to 30 September 1986
03 Feb 1987
Return made up to 30/12/86; full list of members
13 Aug 1957
Certificate of incorporation
21 June 2013
Charge code 0058 8778 0016
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 reliance trading estate chestom…
7 October 2010
Floating charge (all assets)
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
7 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all factored receivables…
31 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10 livingstone road bilston west midlands.
27 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 8 chestom road industrial estate…
25 February 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 livingston road bilston wolverhampton…
4 February 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8B chestom road bilston wolverhampton t/n…
20 September 2002
A standard security which was presented for registration in scotland on 31 december 2002 and
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 back sneddon street paisley.
20 September 2002
A standard security which was presented for registration in scotland on 31 december 2002 and
Delivered: 10 January 2003
Status: Satisfied
on 29 April 2009
Persons entitled: R & J Wood Limited
Description: 39 back sneddon street paisley.
30 August 2002
Legal charge
Delivered: 2 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as unit 6 chestom road wolverhampton…
29 November 1996
Legal charge
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east side of livingstone road…
17 October 1994
Fixed equitable charge
Delivered: 24 October 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (i)all book debts,invoice…
12 October 1992
Fixed charge
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
21 April 1989
Legal charge
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13 chestom rd millfields bilston west. Mids. T/no wm…
16 September 1988
Debenture
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1978
Legal charge
Delivered: 7 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 217 wolverhampton road sedgley, dudley, w mids title no…