UKBizDB.co.uk

RESOURCE CHEMICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resource Chemical Limited. The company was founded 38 years ago and was given the registration number 02003690. The firm's registered office is in BRACKLEY. You can find them at Resource House, 76 High Street, Brackley, Northamptonshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:RESOURCE CHEMICAL LIMITED
Company Number:02003690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lansdown Close, Banbury, England, OX16 9LH

Secretary01 November 2001Active
Resource House, 76 High Street, Brackley, England, NN13 7DS

Director01 April 2017Active
Resource House, 76 High Street, Brackley, England, NN13 7DS

Director14 November 2019Active
Shearwater, Shearwater, Baily Howth, Ireland,

Director11 October 1995Active
The Brambles, Harristown, Kilcloon, EIRE

Director09 February 1994Active
31 Wellington Avenue, Banbury, OX16 8QL

Secretary01 February 1998Active
Gate Cottage 109 High Street, Markyate, St Albans, AL3 8JG

Secretary-Active
Shearwater, Baily Howth, Dublin 13, Eire, IRISH

Secretary09 September 1999Active
11 Martel Close, Duston, Northampton, NN5 6HA

Secretary04 October 1996Active
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ

Director15 November 1993Active
26 Bridge Street, Berkhamsted, HP4 2EB

Director-Active
Harbeck House, Kimpton Bottom, Kimpton, SG4 8EU

Director-Active
43 De Tany Court, St. Albans, AL1 1TX

Director-Active
8 Willow Green, St Ives, Huntingdon, PE17 3SW

Director02 August 1999Active
67 Basingfield Close, Old Basing, Basingstoke, RG24 7BG

Director22 October 2004Active
58, Sandy Lane, Upton, Poole, United Kingdom, BH16 5LU

Director22 October 2004Active

People with Significant Control

Csg Longboat Limited
Notified on:23 August 2023
Status:Active
Country of residence:England
Address:76, High Street, Brackley, England, NN13 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Desmond Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:Irish
Address:Resource House, Brackley, NN13 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Damian Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:Irish
Address:Resource House, Brackley, NN13 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person secretary company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.