ADVANCED CHEMICAL SPECIALTIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHEMICAL SPECIALTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260041

Incorporation date

07/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Bofors Park, Artillery Road, Yeovil, Somerset BA22 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon04/03/2026
Notification of Timothy William Beauford as a person with significant control on 2016-04-12
dot icon11/02/2026
Change of details for Mr Timothy Beauford as a person with significant control on 2026-02-11
dot icon11/02/2026
Cessation of Timothy William Beauford as a person with significant control on 2026-02-11
dot icon09/01/2026
Change of details for Mr Philip Stephen Brian Parton as a person with significant control on 2026-01-08
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Purchase of own shares.
dot icon25/03/2015
Purchase of own shares.
dot icon16/03/2015
Cancellation of shares. Statement of capital on 2015-02-27
dot icon16/03/2015
Resolutions
dot icon16/03/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Marjorie Jane Beauford as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of William Beauford as a director on 2015-03-03
dot icon12/02/2015
Appointment of Mr Phillip Stephen Brian Parton as a director on 2015-02-12
dot icon12/02/2015
Appointment of Mr Timothy William Beauford as a director on 2015-02-12
dot icon05/01/2015
Termination of appointment of Colin Edward Taylor as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Christine Margaret Wilson as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Peter Richard Marsh as a director on 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of John Wilson as a director
dot icon18/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Colin Edward Taylor as a director
dot icon05/08/2013
Appointment of Mr Peter Richard Marsh as a director
dot icon05/08/2013
Appointment of Mrs Christine Margaret Wilson as a director
dot icon05/08/2013
Appointment of Mr John Bryan Wilson as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon29/10/2009
Director's details changed for Dr William Beauford on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Marjorie Jane Beauford on 2009-10-29
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 07/10/08; full list of members
dot icon03/07/2008
Gbp ic 112000/105000\18/06/08\gbp sr 7000@1=7000\
dot icon24/06/2008
Appointment terminated director ian robertson
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Gbp ic 119000/112000\15/05/08\gbp sr 7000@1=7000\
dot icon28/02/2008
Gbp ic 125000/119000\18/02/08\gbp sr 6000@1=6000\
dot icon25/01/2008
Return made up to 07/10/07; full list of members; amend
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 07/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 07/10/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 07/10/03; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 07/10/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/10/2001
Return made up to 07/10/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Return made up to 07/10/99; full list of members
dot icon02/11/1998
Return made up to 07/10/98; no change of members
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
£ nc 100000/125000 02/09/98
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Secretary resigned;director resigned
dot icon03/11/1997
Return made up to 07/10/97; full list of members
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
Registered office changed on 03/11/97 from: 26 oakfield road, clifton, bristol, BS1 2AT
dot icon27/05/1997
New director appointed
dot icon10/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon03/04/1997
Ad 15/10/96-05/03/97 £ si 99998@1=99998 £ ic 2/100000
dot icon11/10/1996
Secretary resigned
dot icon07/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
199.82K
-
0.00
-
-
2022
3
215.22K
-
0.00
-
-
2022
3
215.22K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

215.22K £Ascended7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parton, Phillip Stephen Brian
Director
12/02/2015 - Present
-
Mr Timothy William Beauford
Director
12/02/2015 - Present
-

Persons with Significant Control

4
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 SPECIALTIES LIMITED

ADVANCED CHEMICAL SPECIALTIES LIMITED is an(a) Active company incorporated on 07/10/1996 with the registered office located at 9 Bofors Park, Artillery Road, Yeovil, Somerset BA22 8YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHEMICAL SPECIALTIES LIMITED?

toggle

ADVANCED CHEMICAL SPECIALTIES LIMITED is currently Active. It was registered on 07/10/1996 .

Where is ADVANCED CHEMICAL SPECIALTIES LIMITED located?

toggle

ADVANCED CHEMICAL SPECIALTIES LIMITED is registered at 9 Bofors Park, Artillery Road, Yeovil, Somerset BA22 8YH.

What does ADVANCED CHEMICAL SPECIALTIES LIMITED do?

toggle

ADVANCED CHEMICAL SPECIALTIES LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does ADVANCED CHEMICAL SPECIALTIES LIMITED have?

toggle

ADVANCED CHEMICAL SPECIALTIES LIMITED had 3 employees in 2022.

What is the latest filing for ADVANCED CHEMICAL SPECIALTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Notification of Timothy William Beauford as a person with significant control on 2016-04-12.