Arven Industrial Chemicals Limited RUNCORN


Arven Industrial Chemicals started in year 1982 as Private Limited Company with registration number 01606370. The Arven Industrial Chemicals company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Runcorn at 6 Goddard Road. Postal code: WA7 1QF.

The firm has 3 directors, namely Roger B., Christian B. and Irene B.. Of them, Irene B. has been with the company the longest, being appointed on 1 April 2008 and Christian B. has been with the company for the least time - from 5 April 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arven Industrial Chemicals Limited Address / Contact

Office Address 6 Goddard Road
Office Address2 Astmoor Industrial Estate
Town Runcorn
Post code WA7 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606370
Date of Incorporation Mon, 4th Jan 1982
Industry Manufacture of other inorganic basic chemicals
End of financial Year 29th March
Company age 42 years old
Account next due date Fri, 29th Dec 2023 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Roger B.

Position: Director

Resigned:

Christian B.

Position: Director

Appointed: 05 April 2020

Irene B.

Position: Director

Appointed: 01 April 2008

David N.

Position: Director

Appointed: 01 April 2008

Resigned: 05 June 2023

Beverley J.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 March 2015

Irene B.

Position: Secretary

Appointed: 26 March 1993

Resigned: 31 March 2008

Roger B.

Position: Secretary

Appointed: 19 July 1992

Resigned: 26 March 1993

William G.

Position: Director

Appointed: 19 July 1992

Resigned: 26 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Roger B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Roger B.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 762130 704109 73094 129100 911       
Balance Sheet
Cash Bank In Hand  20 100         
Cash Bank On Hand     13 3867 147 1 343  13 761
Current Assets302 195256 136375 005291 445284 460348 624280 228265 248235 506170 846239 822266 102
Debtors198 435171 701247 070182 418202 710257 439201 230172 821168 715135 625188 052207 120
Net Assets Liabilities    100 91199 11875 95645 664-9 2771 94210 06612 356
Net Assets Liabilities Including Pension Asset Liability128 762130 704109 73094 129100 911       
Other Debtors    2 48719 2465 3601 3801 3805 15146 40847 404
Property Plant Equipment    73 45093 70383 598181 938165 523148 559128 783 
Stocks Inventory103 76084 435107 835109 02781 750       
Tangible Fixed Assets149 966151 044156 52787 24373 450       
Total Inventories    81 75077 79971 85192 42765 44835 22151 77045 221
Reserves/Capital
Called Up Share Capital8 6828 6828 6828 6828 682       
Profit Loss Account Reserve120 080122 022101 04885 44792 229       
Shareholder Funds128 762130 704109 73094 129100 911       
Other
Amount Specific Advance Or Credit Directors          4 82125 834
Amount Specific Advance Or Credit Made In Period Directors          4 82125 834
Amount Specific Advance Or Credit Repaid In Period Directors           25 832
Accumulated Depreciation Impairment Property Plant Equipment    128 601146 124164 251167 719186 215189 848185 45922 963
Average Number Employees During Period     7777787
Bank Borrowings Overdrafts    14 274  67 00163 72552 95771 49822 546
Creditors    15 82530 76716 66788 57874 83055 77871 49881 157
Creditors Due After One Year36 42627 53615 9346 00015 825       
Creditors Due Within One Year286 973248 940405 867278 559241 174       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 009 18 051 11 30314 613 
Disposals Property Plant Equipment     4 900 26 406 13 75025 276 
Finance Lease Liabilities Present Value Total    15 82530 76716 66721 57711 1052 821 6 250
Increase Decrease In Property Plant Equipment     17 400 25 276   28 691
Increase From Depreciation Charge For Year Property Plant Equipment     20 53218 12721 51918 49614 93610 2242 461
Net Current Assets Liabilities15 2227 196-30 86312 88643 28636 1829 025-47 696-99 970-90 839-47 219-71 306
Number Shares Allotted 2222       
Other Creditors    132 957147 957117 554140 841132 977139 041119 372165 546
Other Remaining Borrowings    126 075140 546111 504134 574126 81682 977112 79483 476
Other Taxation Social Security Payable    5 2989 79128 76928 6189 20524 41222 50522 453
Par Value Share 1111       
Property Plant Equipment Gross Cost    202 051239 827247 849349 657351 738338 407314 242115 556
Secured Debts143 017129 619107 893121 902126 075       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 9 18519 85666 4922 660       
Tangible Fixed Assets Cost Or Valuation358 855368 040269 654199 391202 051       
Tangible Fixed Assets Depreciation208 889216 996113 127112 148128 601       
Tangible Fixed Assets Depreciation Charged In Period 8 1078 62411 00316 453       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  112 49311 982        
Tangible Fixed Assets Disposals  118 242136 755        
Total Additions Including From Business Combinations Property Plant Equipment     42 6768 022128 2142 0814191 11159 529
Total Assets Less Current Liabilities165 188158 240125 664100 129116 736129 88592 623134 24265 55357 72081 56493 513
Trade Creditors Trade Payables    81 255138 372110 780116 031152 32977 878107 281120 613
Trade Debtors Trade Receivables    200 223238 193195 870171 441167 335130 474141 644159 716

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements