MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED

Alpha House Alpha House, Leeds, LS16 6QY, England
StatusACTIVE
Company No.00435592
CategoryPrivate Limited Company
Incorporated21 May 1947
Age77 years, 1 day
JurisdictionEngland Wales

SUMMARY

MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED is an active private limited company with number 00435592. It was incorporated 77 years, 1 day ago, on 21 May 1947. The company address is Alpha House Alpha House, Leeds, LS16 6QY, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/01/24

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Richard Ward

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brenntag Inorganic Chemicals Limited

Change date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Richard Ward

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 01 Jun 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Steven Edward Holland

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edward Holland

Termination date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

New address: Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY

Old address: Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Clare Marie Waters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russel Argo

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Ms Clare Marie Waters

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael O'connell

Change date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Martin Gratton

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Steven Edward Holland

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Martin Gratton

Change date: 2012-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Martin Gratton

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Gratton

Change date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arie Van Baarlen

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Pattyn

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl blomme

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven holland / 10/04/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF


Some Companies

ADIEM IT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10713627
Status:ACTIVE
Category:Private Limited Company

FE IRVINE WIND LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:11841994
Status:ACTIVE
Category:Private Limited Company

GIRL IN BLUE LONDON LTD

11 TURNER HOUSE 11 TURNER HOUSE,LONDON,E14 9LJ

Number:11152134
Status:ACTIVE
Category:Private Limited Company

GUNS BLAZING LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:11691037
Status:ACTIVE
Category:Private Limited Company

LUXWHO LTD

31 BRUNSWICK SQUARE,HOVE,BN3 1ED

Number:09617064
Status:ACTIVE
Category:Private Limited Company

SHAH AUTOS LIMITED

R/O 129 BURNT OAK BROADWAY,EDGWARE,HA8 5EJ

Number:07194059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source