APP-CHEM LIMITED

Register to unlock more data on OkredoRegister

APP-CHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01576226

Incorporation date

24/07/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O THE TINTOMETER LIMITED, Lovibond House, Sun Rise Way, Amesbury, Wiltshire SP4 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1981)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon29/03/2023
Termination of appointment of Marke Reid as a director on 2023-03-22
dot icon29/03/2023
Director's details changed for Mr Mat Hammond on 2023-03-29
dot icon28/03/2023
Appointment of Mr Mat Hammond as a director on 2023-03-22
dot icon28/03/2023
Termination of appointment of Paul Christopher Banning as a director on 2023-02-17
dot icon28/03/2023
Appointment of Mrs Sally Ann Page as a director on 2023-03-22
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2018
Satisfaction of charge 4 in full
dot icon01/10/2018
Termination of appointment of Christopher Anthony Hugh Malet Counsell as a director on 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon23/04/2018
Satisfaction of charge 5 in full
dot icon18/04/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon06/07/2017
Termination of appointment of Graham John Belbin as a secretary on 2017-05-31
dot icon02/05/2017
Appointment of Mr Paul Christopher Banning as a director on 2017-04-27
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/01/2016
Registered office address changed from Lovibond House Solar Way Solstice Park Amesbury Wiltshire SP4 7SZ to C/O the Tintometer Limited Lovibond House Sun Rise Way Amesbury Wiltshire SP4 7GR on 2016-01-11
dot icon14/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon23/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon23/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon29/11/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon30/08/2011
Secretary's details changed for Graham Belbin on 2011-08-29
dot icon10/06/2011
Appointment of Graham Belbin as a secretary
dot icon02/06/2011
Registered office address changed from 115 Saltergate Chesterfield S40 1NF on 2011-06-02
dot icon02/06/2011
Appointment of Marke Reid as a director
dot icon02/06/2011
Appointment of Mr Christopher Anthony Hugh Malet Counsell as a director
dot icon02/06/2011
Termination of appointment of Catherine Bennion as a secretary
dot icon02/06/2011
Termination of appointment of Graham Allen as a director
dot icon02/06/2011
Termination of appointment of James Boyd as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/08/2010
Director's details changed for Graham Louis Allen on 2010-08-06
dot icon25/08/2010
Director's details changed for James Stuart Boyd on 2010-08-06
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2009
Return made up to 06/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/11/2008
Secretary appointed catherine louise bennion
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon08/07/2008
Appointment terminated secretary susan bentley
dot icon30/12/2007
Registered office changed on 30/12/07 from: hugmore lane llan y pwll wrexham LL13 9YE
dot icon14/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/09/2007
Return made up to 06/08/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/11/2006
New director appointed
dot icon13/11/2006
Return made up to 06/08/06; full list of members
dot icon18/08/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon21/04/2006
New secretary appointed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon18/01/2006
Registered office changed on 18/01/06 from: no 1 zenith house gresford industrial park wrexham wrexham LL12 8LX
dot icon05/09/2005
Return made up to 06/08/05; full list of members
dot icon05/09/2005
New director appointed
dot icon02/09/2005
Accounts for a small company made up to 2005-02-28
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Accounts for a small company made up to 2004-02-29
dot icon07/09/2004
Return made up to 06/08/04; full list of members
dot icon13/08/2004
Registered office changed on 13/08/04 from: hugmore lane llanypwll wrexham clwyd LL13 9YE
dot icon13/08/2004
Director resigned
dot icon26/05/2004
Auditor's resignation
dot icon12/11/2003
Return made up to 06/08/03; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2003-02-28
dot icon15/09/2003
Resolutions
dot icon15/09/2003
£ ic 6000/5100 19/06/03 £ sr 900@1=900
dot icon06/06/2003
Particulars of mortgage/charge
dot icon15/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned;director resigned
dot icon20/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon03/10/2002
Accounts for a small company made up to 2002-02-28
dot icon04/09/2002
Return made up to 06/08/02; full list of members
dot icon01/08/2002
New director appointed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
Return made up to 06/08/01; full list of members
dot icon11/06/2001
Particulars of mortgage/charge
dot icon01/05/2001
Accounts for a small company made up to 2001-02-28
dot icon27/04/2001
Return made up to 06/08/99; full list of members; amend
dot icon27/04/2001
Return made up to 06/08/00; full list of members; amend
dot icon03/10/2000
Return made up to 06/08/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 2000-02-28
dot icon05/11/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
Return made up to 06/08/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1999-02-28
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon02/09/1998
Return made up to 06/08/98; no change of members
dot icon24/07/1998
Registered office changed on 24/07/98 from: ash road wrexham industrial estate wrexham clwyd LL13 9UG
dot icon14/08/1997
Return made up to 06/08/97; full list of members
dot icon18/07/1997
Accounts for a small company made up to 1997-02-28
dot icon29/08/1996
Return made up to 06/08/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1996-02-28
dot icon25/09/1995
Return made up to 06/08/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 06/08/94; full list of members
dot icon17/06/1994
Accounts for a small company made up to 1994-02-28
dot icon05/09/1993
Return made up to 06/08/93; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1993-02-28
dot icon16/11/1992
Accounts for a small company made up to 1992-02-29
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Return made up to 06/08/92; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1991-02-28
dot icon15/10/1991
Secretary's particulars changed;director's particulars changed
dot icon13/09/1991
Return made up to 06/08/91; full list of members
dot icon28/08/1990
Return made up to 06/08/90; full list of members
dot icon21/08/1990
Accounts for a small company made up to 1990-02-28
dot icon24/01/1990
Accounts for a small company made up to 1989-02-28
dot icon15/12/1989
Return made up to 14/04/89; full list of members
dot icon18/04/1989
Accounts for a small company made up to 1988-02-28
dot icon21/11/1988
Return made up to 31/08/88; full list of members
dot icon19/10/1987
Return made up to 31/08/87; full list of members
dot icon22/09/1987
Registered office changed on 22/09/87 from: 523 barlow moor road chorlton-cum-hardy manchester M21 2AQ
dot icon22/09/1987
Director resigned
dot icon22/09/1987
Accounts for a small company made up to 1987-02-28
dot icon26/02/1987
New director appointed
dot icon20/01/1987
Full accounts made up to 1986-02-28
dot icon20/01/1987
Return made up to 31/08/86; full list of members
dot icon06/08/1986
Accounting reference date shortened from 31/03 to 28/02
dot icon16/06/1986
Director resigned
dot icon07/05/1986
Full accounts made up to 1985-02-28
dot icon07/05/1986
Return made up to 31/08/85; full list of members
dot icon09/11/1984
New secretary appointed
dot icon05/04/1984
Allotment of shares
dot icon05/04/1984
Allotment of shares
dot icon05/04/1984
New secretary appointed
dot icon06/08/1981
New secretary appointed
dot icon06/08/1981
New secretary appointed
dot icon06/08/1981
Secretary resigned
dot icon24/07/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00K
-
0.00
-
-
2022
-
6.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, John Teasdale
Director
27/10/2004 - 18/04/2006
25
Banning, Paul Christopher
Director
27/04/2017 - 17/02/2023
12
Hammond, Mat
Director
22/03/2023 - Present
5
Reid, Marke
Director
25/05/2011 - 22/03/2023
5
Page, Sally Ann
Director
22/03/2023 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APP-CHEM LIMITED

APP-CHEM LIMITED is an(a) Active company incorporated on 24/07/1981 with the registered office located at C/O THE TINTOMETER LIMITED, Lovibond House, Sun Rise Way, Amesbury, Wiltshire SP4 7GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APP-CHEM LIMITED?

toggle

APP-CHEM LIMITED is currently Active. It was registered on 24/07/1981 .

Where is APP-CHEM LIMITED located?

toggle

APP-CHEM LIMITED is registered at C/O THE TINTOMETER LIMITED, Lovibond House, Sun Rise Way, Amesbury, Wiltshire SP4 7GR.

What does APP-CHEM LIMITED do?

toggle

APP-CHEM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APP-CHEM LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.