CLINTY CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

CLINTY CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012138

Incorporation date

01/07/1977

Size

Small

Contacts

Registered address

Registered address

27 Duncrue Street, Belfast BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1977)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-08-31
dot icon20/03/2025
Appointment of Mr Jason Edward Hemara Kururangi as a director on 2024-12-03
dot icon20/03/2025
Termination of appointment of Yvonne Margaret Patricia Wilson as a director on 2024-12-03
dot icon18/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Memorandum and Articles of Association
dot icon24/06/2024
Termination of appointment of Patrick Robert William Hurst as a director on 2024-06-04
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon25/01/2024
Second filing of Confirmation Statement dated 2022-11-14
dot icon25/01/2024
Confirmation statement made on 2023-11-14 with updates
dot icon23/01/2024
Second filing of Confirmation Statement dated 2020-11-29
dot icon23/01/2024
Termination of appointment of Robert Nelson Stevenson as a director on 2023-08-31
dot icon23/01/2024
Termination of appointment of Robert Nelson Stevenson as a secretary on 2023-08-31
dot icon19/01/2024
Second filing of Confirmation Statement dated 2020-11-14
dot icon12/01/2024
Second filing of Confirmation Statement dated 2019-11-14
dot icon10/01/2024
Second filing of Confirmation Statement dated 2018-11-14
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon01/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/06/2021
Second filing of Confirmation Statement dated 2020-11-14
dot icon22/06/2021
Second filing of Confirmation Statement dated 2019-11-14
dot icon22/06/2021
Second filing of Confirmation Statement dated 2018-11-14
dot icon22/06/2021
Second filing of Confirmation Statement dated 2017-11-14
dot icon21/05/2021
Accounts for a small company made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon22/05/2020
Accounts for a small company made up to 2019-08-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon14/11/2019
Resolutions
dot icon09/09/2019
Appointment of Mr Patrick Robert William Hurst as a director on 2019-09-01
dot icon17/04/2019
Accounts for a small company made up to 2018-08-31
dot icon25/01/2019
Confirmation statement made on 2018-11-14 with updates
dot icon30/05/2018
Accounts for a small company made up to 2017-08-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-08-31
dot icon06/02/2017
Confirmation statement made on 2016-11-14 with updates
dot icon15/08/2016
Appointment of Ms Yvonne Margaret Patricia Wilson as a director on 2016-05-06
dot icon15/08/2016
Termination of appointment of Edward Sturdy Wilson as a director on 2016-05-06
dot icon15/08/2016
Director's details changed for Mr Edward Robert Allen Wilson on 2016-07-25
dot icon15/08/2016
Director's details changed for Mr Robert Nelson Stevenson on 2016-07-25
dot icon15/08/2016
Director's details changed for Mr Jonathan George Stevenson on 2016-07-25
dot icon15/08/2016
Appointment of Mr Robert Nelson Stevenson as a secretary on 2016-05-06
dot icon15/08/2016
Termination of appointment of Edward Sturdy Wilson as a secretary on 2016-05-06
dot icon28/07/2016
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 27 Duncrue Street Belfast BT3 9AR on 2016-07-28
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon30/03/2016
Accounts for a small company made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon16/06/2015
Termination of appointment of James Stevenson as a director on 2014-03-26
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/10/2012
Registered office address changed from 2Nd Floor Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH on 2012-10-25
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/11/2011
Previous accounting period shortened from 2012-01-31 to 2011-08-31
dot icon03/11/2011
Accounts for a small company made up to 2011-01-31
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/12/2008
31/01/08 annual accts
dot icon21/11/2008
14/11/08 annual return shuttle
dot icon04/12/2007
14/11/07 annual return shuttle
dot icon27/11/2007
31/01/07 annual accts
dot icon10/10/2007
Change of dirs/sec
dot icon21/11/2006
14/11/06 annual return shuttle
dot icon16/11/2006
31/01/06 annual accts
dot icon10/01/2006
31/01/05 annual accts
dot icon16/12/2005
14/11/05 annual return shuttle
dot icon12/12/2004
14/11/04 annual return shuttle
dot icon09/12/2004
31/01/04 annual accts
dot icon28/11/2003
31/01/03 annual accts
dot icon19/11/2003
14/11/03 annual return shuttle
dot icon02/12/2002
31/01/02 annual accts
dot icon25/11/2002
14/11/02 annual return shuttle
dot icon20/05/2002
Change of dirs/sec
dot icon06/03/2002
Particulars of a mortgage charge
dot icon06/03/2002
Particulars of a mortgage charge
dot icon20/11/2001
14/11/01 annual return shuttle
dot icon14/11/2001
31/01/01 annual accts
dot icon23/05/2001
Change of dirs/sec
dot icon01/04/2001
Change in sit reg add
dot icon21/11/2000
14/11/00 annual return shuttle
dot icon13/11/2000
31/01/00 annual accts
dot icon14/12/1999
14/11/99 annual return shuttle
dot icon01/12/1999
31/01/99 annual accts
dot icon05/01/1999
14/11/98 annual return shuttle
dot icon01/12/1998
31/01/98 annual accts
dot icon29/12/1997
14/11/97 annual return shuttle
dot icon03/12/1997
31/01/97 annual accts
dot icon24/12/1996
14/11/96 annual return shuttle
dot icon15/11/1996
31/01/96 annual accts
dot icon18/12/1995
14/11/95 annual return shuttle
dot icon09/10/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
14/11/94 annual return shuttle
dot icon15/11/1994
31/01/94 annual accts
dot icon26/11/1993
31/01/93 annual accts
dot icon10/11/1993
14/11/93 annual return shuttle
dot icon04/03/1993
14/11/92 annual return form
dot icon15/10/1992
31/01/92 annual accts
dot icon07/03/1992
14/11/91 annual return form
dot icon08/01/1992
31/01/91 annual accts
dot icon23/03/1991
14/11/90 annual return
dot icon05/10/1990
31/01/90 annual accts
dot icon13/06/1990
14/08/89 annual return
dot icon20/12/1989
31/01/89 annual accts
dot icon10/04/1989
14/08/88 annual return
dot icon18/01/1989
Change in sit reg add
dot icon16/11/1988
31/01/88 annual accts
dot icon04/05/1988
Change in sit reg add
dot icon04/05/1988
14/08/87 annual return
dot icon10/03/1988
31/01/87 annual accts
dot icon08/01/1987
31/01/86 annual accts
dot icon24/11/1986
02/10/86 annual return
dot icon03/07/1986
02/07/85 annual return
dot icon05/07/1985
31/01/85 annual accts
dot icon04/02/1985
31/01/84 annual accts
dot icon31/01/1985
31/08/84 annual return
dot icon01/03/1984
31/12/83 annual return
dot icon03/03/1983
31/12/82 annual return
dot icon13/10/1982
Particulars of a mortgage charge
dot icon11/10/1982
Particulars of a mortgage charge
dot icon26/05/1982
Notice of ARD
dot icon06/01/1982
31/12/81 annual return
dot icon11/05/1981
Return of allots (cash)
dot icon09/03/1981
31/12/80 annual return
dot icon28/02/1980
31/12/79 annual return
dot icon27/03/1979
31/12/78 annual return
dot icon30/11/1978
Memorandum and articles
dot icon29/08/1978
Return of allots (cash)
dot icon01/08/1978
Not of incr in nom cap
dot icon01/08/1978
Resolutions
dot icon13/02/1978
Return of allots (cash)
dot icon13/01/1978
Particulars re directors
dot icon13/01/1978
Particulars re directors
dot icon01/07/1977
Statement of nominal cap
dot icon01/07/1977
Memorandum
dot icon01/07/1977
Articles
dot icon01/07/1977
Decl on compl on incorp
dot icon01/07/1977
Situation of reg office
dot icon01/07/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Robert Nelson
Director
01/07/1977 - 31/08/2023
6
Wilson, Yvonne Margaret Patricia
Director
06/05/2016 - 03/12/2024
10
Wilson, Edward Robert Allen
Director
01/05/2001 - Present
21
Hurst, Patrick Robert William
Director
01/09/2019 - 04/06/2024
23
Stevenson, Jonathan George
Director
01/10/2007 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINTY CHEMICALS LIMITED

CLINTY CHEMICALS LIMITED is an(a) Active company incorporated on 01/07/1977 with the registered office located at 27 Duncrue Street, Belfast BT3 9AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINTY CHEMICALS LIMITED?

toggle

CLINTY CHEMICALS LIMITED is currently Active. It was registered on 01/07/1977 .

Where is CLINTY CHEMICALS LIMITED located?

toggle

CLINTY CHEMICALS LIMITED is registered at 27 Duncrue Street, Belfast BT3 9AR.

What does CLINTY CHEMICALS LIMITED do?

toggle

CLINTY CHEMICALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLINTY CHEMICALS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.