Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTEX CHEMICALS LIMITED
Company Information for

MULTEX CHEMICALS LIMITED

MULTEX HOUSE, CANNON STREET, HULL, HU2 0AB,
Company Registration Number
04930965
Private Limited Company
Active

Company Overview

About Multex Chemicals Ltd
MULTEX CHEMICALS LIMITED was founded on 2003-10-14 and has its registered office in Hull. The organisation's status is listed as "Active". Multex Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULTEX CHEMICALS LIMITED
 
Legal Registered Office
MULTEX HOUSE
CANNON STREET
HULL
HU2 0AB
Other companies in LS22
 
Previous Names
G. PUGH (FARMING) LIMITED01/07/2004
Filing Information
Company Number 04930965
Company ID Number 04930965
Date formed 2003-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686874659  
Last Datalog update: 2023-11-06 11:44:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTEX CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
KAREN LISA PATEY
Company Secretary 2004-06-29
GILLIAN DOREEN PATEY
Director 2004-06-29
KAREN LISA PATEY
Director 2004-06-29
MALCOLM DAVID PATEY
Director 2004-06-29
NICHOLAS PAUL PATEY
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2003-10-14 2004-07-09
AR NOMINEES LIMITED
Nominated Director 2003-10-14 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GARDNER CRAIG GARDNER LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
CRAIG GARDNER VIBE TECH ONE LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
CRAIG GARDNER TIME LOGISTICS LTD Director 2014-04-01 CURRENT 2014-04-01 Active
CRAIG GARDNER BLACKSODA LTD Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049309650002
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049309650003
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-03-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Previous accounting period extended from 31/10/20 TO 31/01/21
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049309650002
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOREEN PATEY
2021-02-26TM02Termination of appointment of Karen Lisa Patey on 2021-02-22
2021-02-26PSC07CESSATION OF NICHOLAS PAUL PATEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26PSC02Notification of Crest Holding Limited as a person with significant control on 2021-02-22
2021-02-22AP01DIRECTOR APPOINTED MR GURJEET SINGH
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-07CH01Director's details changed for Karen Lisa Patey on 2020-08-07
2020-02-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-03-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-11-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-04-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 27-29 North Street Wetherby West Yorkshire LS22 6NU
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06CH03SECRETARY'S DETAILS CHNAGED FOR KAREN LISA PATEY on 2012-09-30
2012-10-22AR0114/10/12 ANNUAL RETURN FULL LIST
2012-07-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0114/10/11 ANNUAL RETURN FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM 27 North Street Wetherby West Yorkshire LS22 6NU
2011-07-14AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0114/10/10 ANNUAL RETURN FULL LIST
2010-03-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PATEY / 14/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PATEY / 14/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA PATEY / 14/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DOREEN PATEY / 14/10/2009
2009-07-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-18363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS; AMEND
2007-11-27363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 5 HAYWRA STREET HARROGATE NORTH YORKSHIRE HG1 5BJ
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2004-07-09288cSECRETARY'S PARTICULARS CHANGED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-01CERTNMCOMPANY NAME CHANGED G. PUGH (FARMING) LIMITED CERTIFICATE ISSUED ON 01/07/04
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTEX CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTEX CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MULTEX CHEMICALS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-11-01 £ 220,499

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTEX CHEMICALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 73,288
Current Assets 2011-11-01 £ 336,675
Debtors 2011-11-01 £ 192,616
Fixed Assets 2011-11-01 £ 8,944
Shareholder Funds 2011-11-01 £ 125,120
Stocks Inventory 2011-11-01 £ 70,771
Tangible Fixed Assets 2011-11-01 £ 8,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULTEX CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTEX CHEMICALS LIMITED
Trademarks
We have not found any records of MULTEX CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULTEX CHEMICALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-11-22 GBP £24 Health & WellBeing
Hull City Council 2013-04-17 GBP £162 School Standards and Achievement
Nottinghamshire County Council 2013-03-13 GBP £801
Nottinghamshire County Council 2013-03-13 GBP £801
Hull City Council 2012-06-12 GBP £222 School Standards and Achievement
Nottinghamshire County Council 2011-11-17 GBP £426
Nottinghamshire County Council 2011-08-12 GBP £852
Nottinghamshire County Council 2011-06-24 GBP £1,190
Nottinghamshire County Council 2011-05-10 GBP £426
Nottinghamshire County Council 2011-01-17 GBP £759
Nottinghamshire County Council 2010-11-09 GBP £1,065 FM Soft

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MULTEX CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTEX CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTEX CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.