ADVANCED CHEMICAL INTERMEDIATES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHEMICAL INTERMEDIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05906463

Incorporation date

15/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Metherell Gard, Burn View, Bude, Cornwall EX23 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon21/03/2026
Micro company accounts made up to 2025-03-31
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon01/10/2025
Director's details changed for Mr Michael Philip Crebbin on 2025-10-01
dot icon01/10/2025
Change of details for Mr Michael Philip Crebbin as a person with significant control on 2025-10-01
dot icon17/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon17/01/2025
Termination of appointment of Steven Paul Brown as a director on 2025-01-17
dot icon17/01/2025
Termination of appointment of James Robert Metcalf as a director on 2025-01-17
dot icon17/01/2025
Termination of appointment of James Robert Metcalf as a secretary on 2025-01-17
dot icon17/01/2025
Cessation of James Robert Metcalf as a person with significant control on 2025-01-17
dot icon17/01/2025
Cessation of Steven Paul Brown as a person with significant control on 2025-01-17
dot icon17/01/2025
Appointment of Mr Michael Philip Crebbin as a director on 2025-01-17
dot icon17/01/2025
Notification of Michael Philip Crebbin as a person with significant control on 2025-01-17
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon27/08/2015
Register(s) moved to registered office address Metherell Gard Burn View, Bude Cornwall EX23 8BX
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon03/10/2014
Register(s) moved to registered inspection location The Old Dairy Tresplatt Farm Davidstow Camelford Cornwall PL32 9YD
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/08/2013
Register(s) moved to registered office address
dot icon17/05/2013
Director's details changed for James Robert Metcalf on 2013-05-10
dot icon17/05/2013
Secretary's details changed for James Robert Metcalf on 2013-05-10
dot icon06/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/09/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Termination of appointment of Anthony Sibley as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/09/2011
Register(s) moved to registered office address
dot icon05/09/2011
Director's details changed for James Robert Metcalf on 2011-08-14
dot icon17/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Secretary's details changed for James Robert Metcalf on 2010-08-14
dot icon17/09/2010
Director's details changed for James Robert Metcalf on 2010-08-14
dot icon17/09/2010
Register inspection address has been changed
dot icon17/09/2010
Director's details changed for Steven Paul Brown on 2010-08-14
dot icon17/09/2010
Director's details changed for Dr Anthony William Sibley on 2010-08-14
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Director and secretary's change of particulars / james metcalf / 02/09/2009
dot icon02/09/2009
Return made up to 15/08/09; full list of members
dot icon26/09/2008
Return made up to 15/08/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Ad 01/10/07\gbp si 50@1=50\gbp ic 100/150\
dot icon06/12/2007
New director appointed
dot icon20/11/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon15/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
112.77K
-
0.00
-
-
2022
5
120.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Steven Paul
Director
15/08/2006 - 17/01/2025
-
Metcalf, James Robert
Director
15/08/2006 - 17/01/2025
-
Mr Michael Philip Crebbin
Director
17/01/2025 - Present
2
Metcalf, James Robert
Secretary
15/08/2006 - 17/01/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED CHEMICAL INTERMEDIATES LIMITED

ADVANCED CHEMICAL INTERMEDIATES LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at Metherell Gard, Burn View, Bude, Cornwall EX23 8BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHEMICAL INTERMEDIATES LIMITED?

toggle

ADVANCED CHEMICAL INTERMEDIATES LIMITED is currently Active. It was registered on 15/08/2006 .

Where is ADVANCED CHEMICAL INTERMEDIATES LIMITED located?

toggle

ADVANCED CHEMICAL INTERMEDIATES LIMITED is registered at Metherell Gard, Burn View, Bude, Cornwall EX23 8BX.

What does ADVANCED CHEMICAL INTERMEDIATES LIMITED do?

toggle

ADVANCED CHEMICAL INTERMEDIATES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ADVANCED CHEMICAL INTERMEDIATES LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-03-31.