UKBizDB.co.uk

STORT CHEMICALS LIMITED

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

This company is commonly known as Stort Chemicals Limited. The company was founded 42 years ago and was given the registration number 01625837. The firm's registered office is in BISHOPS STORTFORD. You can find them at 6 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:STORT CHEMICALS LIMITED
Company Number:01625837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:6 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, 6 Hill Top Lane, Saffron Walden, United Kingdom, CB11 4AS

Secretary16 January 2019Active
73, St Michaels Road, Llandaff, Cardiff, United Kingdom, CF5 2AH

Director17 May 2019Active
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ

Director-Active
Clayhanger, Pine Grove, Bishops Stortford, CM23 5NR

Director10 June 2000Active
Rose Cottage, 6 Hill Top Lane, Saffron Walden, United Kingdom, CB11 4AS

Director01 January 2007Active
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ

Secretary-Active
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ

Director-Active
South Manor, High Road, Chipstead, Coulsdon, United Kingdom, CR5 3SD

Director01 May 2014Active
13 Lealands, Lesbury, Alnwick, NE66 3QN

Director19 September 2003Active

People with Significant Control

Mr Richard Kendrick Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Clayhanger, Pine Grove, Bishops Stortford, United Kingdom, CM23 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kendrick Bernard Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Old Hall Cottage, Wincelow Hall Road, Saffron Walden, United Kingdom, CB10 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type group.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.