Check the

YORCHEM LTD

Company
YORCHEM LTD (04589190)

YORCHEM

Phone: +44 (0)1642 786 655
A rating

ABOUT YORCHEM LTD

Beaver Care is a trading name of specialist chemical manufacturer Yorchem Ltd.

The growing range of high quality, Beaver Care Car Care Products are manufactured at the Yorchem site, based in the North East of England.

Yorchem successfully achieved ISO9001 accreditation at the end of 2013.

Company Details

The Original Beaver Care range of car shampoo, wax and polish are top quality genuine automotive and marine care products. For cars, motorcycles, caravans and boats. Wash it, wax it, polish it, protect it - inside and out!

All our products are 100% made in the UK, contain the maximum amount of biodegradable ingredients and are super concentrated, so you use less!

All our products are available in bulk to the trade, please contact us for details.

KEY FINANCES

Year
2017
Assets
£272.68k ▼ £-8.22k (-2.93 %)
Cash
£0k ▼ £-1.57k (-100.00 %)
Liabilities
£15.36k ▼ £-226.08k (-93.64 %)
Net Worth
£257.32k ▲ £217.86k (552.10 %)

REGISTRATION INFO

Company name
YORCHEM LTD
Company number
04589190
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
beavercare.co.uk
Phones
+44 (0)1642 786 655
+44 (0)1642 786 644
01642 786 655
01642 786 644
Registered Address
1 SOWERBY WAY,
DURHAM LANE INDUSTRIAL ESTATE,
EAGLESCLIFFE STOCKTON ON TEES,
CLEVELAND,
TS16 0RD

ECONOMIC ACTIVITIES

20301
Manufacture of paints, varnishes and similar coatings, mastics and sealants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Termination of appointment of Julian John Osgood as a director on 26 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates

CHARGES

16 November 2012
Status
Outstanding
Delivered
17 November 2012
Persons entitled
Darren Strafford Amanda Parsons Julian John Osgood Mark Wicks as Trustees of the Yorkchem LTD Retirement Benefits Scheme
Description
Goods and chattels being krieger vac process closed…

19 March 2009
Status
Outstanding
Delivered
31 March 2009
Persons entitled
Genesis Asset Finance Limited
Description
19 items of used industrial-chemical production machinery &…

1 April 2008
Status
Outstanding
Delivered
2 April 2008
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

15 January 2007
Status
Satisfied on 27 November 2012
Delivered
3 February 2007
Persons entitled
State Securities PLC
Description
Tae evo 502 chiller with compressors ser no 2200059193…

26 July 2005
Status
Satisfied on 13 December 2012
Delivered
28 July 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 May 2005
Status
Satisfied on 27 November 2012
Delivered
2 June 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

YORCHEM LTD DIRECTORS

Tim Russell

  Acting
Appointed
01 February 2009
Occupation
Chemical
Role
Director
Age
50
Nationality
English
Address
Clack Cottage, Clack Lane, Osmotherley, Darlington, North Yorkshire, DL6 3PP
Country Of Residence
United Kingdom
Name
RUSSELL, Tim

Darren Strafford

  Acting
Appointed
28 April 2005
Occupation
Chemist Polymeric
Role
Director
Age
55
Nationality
English
Address
Green Leaze, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AN
Country Of Residence
England
Name
STRAFFORD, Darren

Mark Wicks

  Acting
Appointed
01 February 2009
Occupation
Chemical
Role
Director
Age
53
Nationality
English
Address
29 Gower Road, Richmond, Darlington, North Yorkshire, DL10 4TZ
Country Of Residence
United Kingdom
Name
WICKS, Mark

Darren Strafford

  Resigned
Appointed
13 November 2002
Resigned
20 December 2003
Role
Secretary
Nationality
English
Address
Green Leaze, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AN
Name
STRAFFORD, Darren

George Brian Strafford

  Resigned
Appointed
01 September 2003
Resigned
14 December 2013
Role
Secretary
Address
1 Chestnut Close, The Garden Village, Richmond, North Yorkshire, DL10 4NU
Name
STRAFFORD, George Brian

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 November 2002
Resigned
13 November 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Andrew Gent

  Resigned
Appointed
13 November 2002
Resigned
20 December 2003
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
7 Mersehead Sands, Acklam, Middlesbrough, Teesside, TS5 8UN
Name
GENT, Andrew

Julian John Osgood

  Resigned
Appointed
01 June 2009
Resigned
26 September 2016
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
Brambling House, Hawthorn Lane, Bedale, N Yorks, DL8 2AR
Country Of Residence
United Kingdom
Name
OSGOOD, Julian John

Darren Strafford

  Resigned PSC
Appointed
13 November 2002
Resigned
01 March 2004
Occupation
Director
Role
Director
Age
55
Nationality
English
Address
Green Leaze, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AN
Country Of Residence
England
Name
STRAFFORD, Darren
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Gary Strafford

  Resigned
Appointed
01 March 2004
Resigned
22 November 2006
Occupation
Wholesaler
Role
Director
Age
53
Nationality
British
Address
23 Stephenson Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7TP
Name
STRAFFORD, Gary

George Brian Strafford

  Resigned
Appointed
01 February 2009
Resigned
16 December 2013
Occupation
Chemical
Role
Director
Age
87
Nationality
British
Address
1 Chestnut Close, The Garden Village, Richmond, North Yorkshire, DL10 4NU
Country Of Residence
United Kingdom
Name
STRAFFORD, George Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.