INDAVER SOLVENTS LIMITED

Register to unlock more data on OkredoRegister

INDAVER SOLVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827612

Incorporation date

24/05/2006

Size

Group

Contacts

Registered address

Registered address

Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon12/12/2024
Appointment of Mr Sven De Neef as a director on 2024-12-12
dot icon12/12/2024
Appointment of Ms Trudie Lauter as a secretary on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a secretary on 2024-12-12
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon29/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-28
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon24/03/2024
Certificate of change of name
dot icon14/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon13/04/2023
Previous accounting period shortened from 2023-08-22 to 2022-12-31
dot icon27/01/2023
Total exemption full accounts made up to 2022-08-22
dot icon24/01/2023
Previous accounting period extended from 2022-04-30 to 2022-08-22
dot icon24/10/2022
Appointment of Ms Susan Dalton as a secretary on 2022-10-24
dot icon25/08/2022
Termination of appointment of Michael Bennett as a director on 2022-08-22
dot icon24/08/2022
Notification of Indaver Uk Limited as a person with significant control on 2022-08-22
dot icon24/08/2022
Cessation of Michael John Russell Bennett as a person with significant control on 2022-08-22
dot icon24/08/2022
Termination of appointment of Jack Alexander Michael Bennett as a director on 2022-08-22
dot icon24/08/2022
Termination of appointment of Michael John Russell Bennett as a secretary on 2022-08-22
dot icon24/08/2022
Appointment of Mr Wim Gaston Lathouwers as a director on 2022-08-22
dot icon24/08/2022
Appointment of Ms Susan Dalton as a director on 2022-08-22
dot icon24/08/2022
Appointment of Mr Bart Monika Alfons Goethals as a director on 2022-08-22
dot icon22/08/2022
Satisfaction of charge 1 in full
dot icon22/08/2022
Satisfaction of charge 2 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon14/02/2022
Termination of appointment of Laura Newton as a secretary on 2018-04-18
dot icon14/02/2022
Appointment of Mr Jack Alexander Michael Bennett as a director on 2018-05-01
dot icon14/02/2022
Appointment of Mrs Laura Newton as a secretary on 2012-09-17
dot icon14/02/2022
Termination of appointment of Wendy Helena Bennett as a secretary on 2012-09-17
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-05-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon04/05/2018
Appointment of Mr Michael John Russell Bennett as a secretary on 2018-04-18
dot icon03/05/2018
Termination of appointment of a secretary
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/06/2012
Certificate of change of name
dot icon21/05/2012
Resolutions
dot icon21/05/2012
Change of name notice
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Previous accounting period shortened from 2009-06-30 to 2009-04-30
dot icon06/08/2009
Return made up to 24/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2008
Prev ext from 31/05/2007 to 30/06/2007
dot icon16/10/2007
Particulars of mortgage/charge
dot icon10/08/2007
Return made up to 24/05/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: 8 winmarleigh street warrington cheshire WA1 1JW
dot icon30/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
491.94K
-
0.00
36.40K
-
2022
2
315.42K
-
0.00
-
-
2022
2
315.42K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

315.42K £Descended-35.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Susan, Ms.
Director
22/08/2022 - 12/12/2024
7
Bennett, Jack Alexander Michael
Director
01/05/2018 - 22/08/2022
4
Dalton, Susan
Secretary
24/10/2022 - 12/12/2024
-
Newton, Laura
Secretary
17/09/2012 - 18/04/2018
-
De Neef, Sven
Director
12/12/2024 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About INDAVER SOLVENTS LIMITED

INDAVER SOLVENTS LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of INDAVER SOLVENTS LIMITED?

toggle

INDAVER SOLVENTS LIMITED is currently Active. It was registered on 24/05/2006 .

Where is INDAVER SOLVENTS LIMITED located?

toggle

INDAVER SOLVENTS LIMITED is registered at Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire CW10 0JG.

What does INDAVER SOLVENTS LIMITED do?

toggle

INDAVER SOLVENTS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does INDAVER SOLVENTS LIMITED have?

toggle

INDAVER SOLVENTS LIMITED had 2 employees in 2022.

What is the latest filing for INDAVER SOLVENTS LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.