CEDRIC'S CHEMIST LIMITED

Register to unlock more data on OkredoRegister

CEDRIC'S CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652309

Incorporation date

19/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 London Road, Alderley Edge, Cheshire SK9 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1982)
dot icon17/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/09/2025
Notification of Ccm Industries Limited as a person with significant control on 2018-12-09
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/02/2017
Registration of charge 016523090008, created on 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon23/09/2016
Termination of appointment of Hagop Yeramian as a director on 2016-09-19
dot icon23/09/2016
Termination of appointment of Sylvie Annie Yeramian as a secretary on 2016-09-19
dot icon11/08/2016
Appointment of Mrs Christine Lara Mkhitarian as a director on 2016-08-02
dot icon11/08/2016
Appointment of Mr Alexander Setrak Yeramian as a director on 2016-08-02
dot icon02/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 016523090006
dot icon01/08/2016
Satisfaction of charge 4 in full
dot icon01/08/2016
Satisfaction of charge 2 in full
dot icon01/08/2016
Satisfaction of charge 016523090005 in full
dot icon19/07/2016
Registered office address changed from 262 Finney Lane Heald Green Cheadle Cheshire SK8 3QD to 20 London Road Alderley Edge Cheshire SK9 7JS on 2016-07-19
dot icon22/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2014
Satisfaction of charge 3 in full
dot icon29/01/2014
Registration of charge 016523090006
dot icon29/01/2014
Registration of charge 016523090007
dot icon07/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon25/05/2013
Registration of charge 016523090005
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Hagop Yeramian on 2010-02-25
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/03/2009
Notice of assignment of name or new name to shares
dot icon27/02/2009
Resolutions
dot icon05/02/2009
Return made up to 09/12/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/01/2008
Return made up to 09/12/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/01/2007
Return made up to 09/12/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-07-31
dot icon29/12/2005
Return made up to 09/12/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-07-31
dot icon23/12/2004
Return made up to 09/12/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-07-31
dot icon22/01/2004
Return made up to 09/12/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon08/01/2003
Return made up to 09/12/02; full list of members
dot icon12/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon24/06/2002
Accounts for a small company made up to 2001-07-31
dot icon09/01/2002
Return made up to 09/12/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-07-31
dot icon22/12/2000
Return made up to 09/12/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-07-31
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-07-31
dot icon15/12/1998
Return made up to 09/12/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-07-31
dot icon17/02/1998
Secretary's particulars changed
dot icon17/02/1998
Director's particulars changed
dot icon30/12/1997
Return made up to 09/12/97; no change of members
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
New secretary appointed
dot icon12/03/1997
Accounts for a small company made up to 1996-07-31
dot icon23/12/1996
Return made up to 09/12/96; full list of members
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
New secretary appointed
dot icon04/09/1996
Director resigned
dot icon16/05/1996
Accounts for a small company made up to 1995-07-31
dot icon13/12/1995
Return made up to 09/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-07-31
dot icon20/12/1994
Return made up to 09/12/94; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-07-31
dot icon16/01/1994
Return made up to 09/12/93; full list of members
dot icon22/12/1992
Return made up to 09/12/92; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-07-31
dot icon21/01/1992
Accounts for a small company made up to 1991-07-31
dot icon12/12/1991
Return made up to 09/12/91; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1990-07-31
dot icon13/12/1990
Return made up to 09/12/90; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1989-07-31
dot icon11/01/1990
Return made up to 26/12/89; full list of members
dot icon22/03/1989
Accounts for a small company made up to 1988-07-31
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon26/01/1988
Accounts for a small company made up to 1987-07-31
dot icon26/01/1988
Return made up to 21/12/87; full list of members
dot icon28/01/1987
Return made up to 12/12/86; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-07-31
dot icon30/05/1986
New director appointed
dot icon16/11/1982
Certificate of change of name
dot icon19/07/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

12
2023
change arrow icon-30.04 % *

* during past year

Cash in Bank

£155,271.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
526.50K
-
0.00
474.19K
-
2022
14
531.69K
-
0.00
221.95K
-
2023
12
513.97K
-
0.00
155.27K
-
2023
12
513.97K
-
0.00
155.27K
-

Employees

2023

Employees

12 Descended-14 % *

Net Assets(GBP)

513.97K £Descended-3.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.27K £Descended-30.04 % *

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
Mkhitarian, Christine Lara
Director
02/08/2016 - Present
2
Yeramian, Alexander Setrak
Director
02/08/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CEDRIC'S CHEMIST LIMITED

CEDRIC'S CHEMIST LIMITED is an(a) Active company incorporated on 19/07/1982 with the registered office located at 20 London Road, Alderley Edge, Cheshire SK9 7JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDRIC'S CHEMIST LIMITED?

toggle

CEDRIC'S CHEMIST LIMITED is currently Active. It was registered on 19/07/1982 .

Where is CEDRIC'S CHEMIST LIMITED located?

toggle

CEDRIC'S CHEMIST LIMITED is registered at 20 London Road, Alderley Edge, Cheshire SK9 7JS.

What does CEDRIC'S CHEMIST LIMITED do?

toggle

CEDRIC'S CHEMIST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CEDRIC'S CHEMIST LIMITED have?

toggle

CEDRIC'S CHEMIST LIMITED had 12 employees in 2023.

What is the latest filing for CEDRIC'S CHEMIST LIMITED?

toggle

The latest filing was on 17/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.