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

F.D.A. CHEMEXPORT LIMITED

SUMMATE LIMITED SUITE 1, 1-3 WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2QX,
Company Registration Number
01185532
Private Limited Company
Active

Company Overview

About F.d.a. Chemexport Ltd
F.D.A. CHEMEXPORT LIMITED was founded on 1974-09-27 and has its registered office in Crowborough. The organisation's status is listed as "Active". F.d.a. Chemexport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F.D.A. CHEMEXPORT LIMITED
 
Legal Registered Office
SUMMATE LIMITED SUITE 1, 1-3 WARREN COURT
PARK ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2QX
Other companies in IG10
 
Filing Information
Company Number 01185532
Company ID Number 01185532
Date formed 1974-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.D.A. CHEMEXPORT LIMITED
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 F.D.A. CHEMEXPORT LIMITED

Current Directors
Officer Role Date Appointed
MARK AYTON
Company Secretary 2015-01-28
FRANK DONALD AYTON
Director 1991-07-06
GREG AYTON
Director 2003-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SELMA AYTON
Director 2012-10-01 2015-06-24
GREG AYTON
Company Secretary 2003-03-27 2015-01-28
MARK AYTON
Director 1998-02-16 2011-09-30
FRANK DONALD AYTON
Company Secretary 1991-07-06 2003-03-27
ROGER MICHAEL MCADAM
Director 1991-07-06 1998-02-18

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-07-10CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02Purchase of own shares
2023-04-17Cancellation of shares. Statement of capital on 2023-04-04 GBP 50
2023-04-06Change of details for Mr Greg Ayton as a person with significant control on 2023-04-04
2023-04-06Termination of appointment of Mark Ayton on 2023-04-04
2023-04-06CESSATION OF MARK AYTON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06Appointment of Mr Greg Ayton as company secretary on 2023-04-04
2022-10-21AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DONALD AYTON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-04-23SH08Change of share class name or designation
2021-04-23SH10Particulars of variation of rights attached to shares
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Haslers, Old Station Road Loughton Essex IG10 4PL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SELMA AYTON
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16TM02Termination of appointment of Greg Ayton on 2015-01-28
2015-02-16AP03Appointment of Mr Mark Ayton as company secretary on 2015-01-28
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED GREG AYTON
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AP01DIRECTOR APPOINTED MRS SELMA AYTON
2012-07-18AR0106/07/12 ANNUAL RETURN FULL LIST
2012-05-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYTON
2011-07-28AR0106/07/11 ANNUAL RETURN FULL LIST
2011-05-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0106/07/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-12-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-03-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2006-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-04288bSECRETARY RESIGNED
2003-05-04288aNEW SECRETARY APPOINTED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-15363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-07-13363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-16363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26288bDIRECTOR RESIGNED
1997-07-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-15363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-08-02363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-20363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-20363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-15363sRETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-07-20363sRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1992-08-11AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.D.A. CHEMEXPORT 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 F.D.A. CHEMEXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-03-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 F.D.A. CHEMEXPORT LIMITED

Intangible Assets
Patents
We have not found any records of F.D.A. CHEMEXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.D.A. CHEMEXPORT LIMITED
Trademarks
We have not found any records of F.D.A. CHEMEXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.D.A. CHEMEXPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as F.D.A. CHEMEXPORT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where F.D.A. CHEMEXPORT 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 F.D.A. CHEMEXPORT 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 F.D.A. CHEMEXPORT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1