MAIGRET CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

MAIGRET CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01425215

Incorporation date

04/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Castle Lane, Melbourne, Derby, Derbyshire DE73 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1979)
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon05/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-08-31
dot icon14/06/2024
Micro company accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-08-31
dot icon02/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-08-31
dot icon09/08/2021
Notification of David James Dore as a person with significant control on 2021-08-01
dot icon09/08/2021
Cessation of Quill International Group Limited as a person with significant control on 2021-08-01
dot icon05/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-08-31
dot icon11/06/2020
Micro company accounts made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon01/07/2019
Registered office address changed from 138 Bromham Road Bedford MK40 2QW England to Unit 1 Castle Lane Melbourne Derby Derbyshire DE73 8JB on 2019-07-01
dot icon01/07/2019
Notification of Quill International Group Limited as a person with significant control on 2019-06-28
dot icon01/07/2019
Cessation of Joanne Frances Ferris as a person with significant control on 2019-06-28
dot icon01/07/2019
Termination of appointment of Joanne Frances Ferris as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of May Blossom Jefferies as a secretary on 2019-06-28
dot icon01/07/2019
Appointment of Mrs Susan Yvonne Dore as a secretary on 2019-06-28
dot icon01/07/2019
Appointment of Mr David James Dore as a director on 2019-06-28
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon22/02/2016
Director's details changed for Joanne Frances Ferris on 2016-02-22
dot icon07/01/2016
Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL to 138 Bromham Road Bedford MK40 2QW on 2016-01-07
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Statement of capital on 2014-02-25
dot icon25/02/2014
Statement by directors
dot icon25/02/2014
Solvency statement dated 07/02/14
dot icon25/02/2014
Resolutions
dot icon10/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2011-01-02
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 02/01/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from unit 12 james watt close drayton fields industrial estate daventry northants NN11 5RJ
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon12/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 02/01/08; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon10/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/03/2007
Return made up to 02/01/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Location of register of members
dot icon27/01/2006
Return made up to 02/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 02/01/05; full list of members
dot icon20/01/2004
Return made up to 02/01/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon10/01/2003
Return made up to 02/01/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Return made up to 02/01/02; full list of members
dot icon12/01/2001
Return made up to 02/01/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-08-31
dot icon22/02/2000
Return made up to 02/01/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-08-31
dot icon13/01/1999
Return made up to 02/01/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-08-31
dot icon21/01/1998
Return made up to 02/01/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-08-31
dot icon22/01/1997
Return made up to 02/01/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-08-31
dot icon18/01/1996
Return made up to 02/01/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-08-31
dot icon17/01/1995
Return made up to 02/01/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-08-31
dot icon26/01/1994
Return made up to 02/01/94; no change of members
dot icon03/11/1993
Registered office changed on 03/11/93 from: 12 james watt close drayton fields ind. Estate daventry northants. NN11 5RJ
dot icon20/10/1993
Accounts for a small company made up to 1993-08-31
dot icon18/06/1993
Registered office changed on 18/06/93 from: 2 market square daventry northants NN11 4BH
dot icon29/01/1993
Accounts for a small company made up to 1992-08-31
dot icon20/01/1993
Return made up to 02/01/93; full list of members
dot icon01/02/1992
Return made up to 02/01/92; no change of members
dot icon18/12/1991
Accounts for a small company made up to 1991-08-31
dot icon01/02/1991
Accounts for a small company made up to 1990-08-31
dot icon01/02/1991
Return made up to 02/01/91; no change of members
dot icon27/04/1990
Accounts for a small company made up to 1989-08-31
dot icon27/04/1990
Return made up to 15/02/90; full list of members
dot icon14/02/1990
Ad 01/02/90--------- £ si 4900@1=4900 £ ic 100/5000
dot icon02/06/1989
Particulars of mortgage/charge
dot icon11/04/1989
Accounts for a small company made up to 1988-08-31
dot icon16/03/1989
Return made up to 20/02/89; full list of members
dot icon10/05/1988
Return made up to 28/02/88; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1987-08-31
dot icon06/04/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Accounts for a small company made up to 1986-08-31
dot icon04/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.39K
-
0.00
-
-
2022
0
15.42K
-
40.28K
-
-
2022
0
15.42K
-
40.28K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.42K £Descended-20.46 % *

Total Assets(GBP)

-

Turnover(GBP)

40.28K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dore, David James
Director
28/06/2019 - Present
21
Ferris, Jo Frances
Director
06/04/2001 - 28/06/2019
1
Dore, Susan Yvonne
Secretary
28/06/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIGRET CHEMICALS LIMITED

MAIGRET CHEMICALS LIMITED is an(a) Active company incorporated on 04/06/1979 with the registered office located at Unit 1 Castle Lane, Melbourne, Derby, Derbyshire DE73 8JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIGRET CHEMICALS LIMITED?

toggle

MAIGRET CHEMICALS LIMITED is currently Active. It was registered on 04/06/1979 .

Where is MAIGRET CHEMICALS LIMITED located?

toggle

MAIGRET CHEMICALS LIMITED is registered at Unit 1 Castle Lane, Melbourne, Derby, Derbyshire DE73 8JB.

What does MAIGRET CHEMICALS LIMITED do?

toggle

MAIGRET CHEMICALS LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for MAIGRET CHEMICALS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-02 with updates.