CHEM RESIST GROUP LIMITED

Register to unlock more data on OkredoRegister

CHEM RESIST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01437508

Incorporation date

16/07/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Odelle Hewitt as a director on 2025-11-25
dot icon28/11/2025
Termination of appointment of Simon Christopher Hewitt as a director on 2025-11-25
dot icon30/09/2025
Director's details changed for Mr Connor Morton on 2025-09-30
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon07/04/2025
Registration of charge 014375080009, created on 2025-03-25
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/08/2024
Termination of appointment of John Charles Mclaughlin as a secretary on 2024-07-05
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon05/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Termination of appointment of Seamus Christopher Quinn as a director on 2023-12-31
dot icon17/12/2023
Resolutions
dot icon05/12/2023
Appointment of Mr Allan William Dallas as a director on 2023-11-23
dot icon05/12/2023
Appointment of Mr Martin James Mathers as a director on 2023-11-23
dot icon05/12/2023
Appointment of Mr Iain Ross Macgregor as a director on 2023-11-23
dot icon05/12/2023
Appointment of Mr Connor Morton as a director on 2023-11-23
dot icon01/12/2023
Registration of charge 014375080008, created on 2023-11-23
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Satisfaction of charge 7 in full
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/11/2021
Director's details changed for Mrs Odelle Hewitt on 2021-11-22
dot icon23/11/2021
Director's details changed for Mr Simon Christopher Hewitt on 2021-11-22
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon15/05/2018
Appointment of Mr Gary Smith as a director on 2018-05-01
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Chem Resist Holdings Ltd as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Register(s) moved to registered inspection location C/O Baxter Caulfield Solicitors 13 Station Road Huddersfield West Yorkshire HD1 1LY
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon16/05/2012
Appointment of Odelle Hewitt as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Neil Williams as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for Simon Hewitt on 2010-01-01
dot icon09/07/2010
Secretary's details changed for Mr John Charles Mclaughlin on 2010-01-01
dot icon09/07/2010
Director's details changed for Mr Seamus Christopher Quinn on 2010-01-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / seamus quinn / 26/06/2009
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Declaration of assistance for shares acquisition
dot icon02/05/2008
Appointment terminated director john mclaughlin
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 29/06/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon10/04/2006
Memorandum and Articles of Association
dot icon10/04/2006
Resolutions
dot icon26/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon05/07/2005
Return made up to 29/06/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 13/07/04; full list of members
dot icon24/12/2003
Director resigned
dot icon18/10/2003
Accounts for a small company made up to 2003-03-31
dot icon01/08/2003
Return made up to 25/07/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Return made up to 15/08/02; full list of members
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
New director appointed
dot icon04/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon23/08/2001
Return made up to 20/08/01; full list of members
dot icon27/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon05/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon05/09/2000
Return made up to 01/09/00; full list of members
dot icon06/04/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon13/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon06/09/1999
Return made up to 01/09/99; no change of members
dot icon04/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Secretary resigned;director resigned
dot icon21/09/1998
Return made up to 28/08/98; full list of members
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon11/01/1998
Memorandum and Articles of Association
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon07/01/1998
£ ic 1999/1001 24/12/97 £ sr 998@1=998
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
£ ic 9352/1999 03/12/97 £ sr 7353@1=7353
dot icon15/12/1997
Memorandum and Articles of Association
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Director resigned
dot icon25/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 28/08/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon06/09/1996
Return made up to 31/08/96; no change of members
dot icon24/07/1996
Accounts for a medium company made up to 1996-03-31
dot icon16/11/1995
Ad 31/03/94--------- £ si 4752@1
dot icon12/09/1995
Return made up to 31/08/95; full list of members
dot icon05/09/1995
Accounts for a medium company made up to 1995-03-31
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/10/1994
Return made up to 14/09/94; full list of members
dot icon24/10/1994
£ sr 400@1 01/07/90
dot icon01/07/1994
Statement of affairs
dot icon01/07/1994
Ad 31/03/94--------- £ si 5750@1
dot icon01/06/1994
Ad 31/03/94--------- £ si 5750@1=5750 £ ic 4600/10350
dot icon09/05/1994
Certificate of change of name
dot icon06/05/1994
Resolutions
dot icon06/05/1994
Resolutions
dot icon06/05/1994
Resolutions
dot icon14/10/1993
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 14/09/93; no change of members
dot icon13/10/1992
Accounts for a small company made up to 1992-03-31
dot icon12/10/1992
Return made up to 14/09/92; full list of members
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon07/10/1991
Return made up to 02/08/91; no change of members
dot icon12/09/1991
Accounts for a small company made up to 1991-03-31
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon21/12/1990
Accounts for a small company made up to 1990-03-31
dot icon21/12/1990
Return made up to 08/08/90; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/10/1989
Return made up to 14/09/89; full list of members
dot icon11/10/1989
Registered office changed on 11/10/89 from: butt end mills lower hopton mirfield west yorkshire
dot icon08/12/1988
Accounts for a small company made up to 1988-03-31
dot icon08/12/1988
Return made up to 07/10/88; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1987-03-31
dot icon11/12/1987
Return made up to 29/10/87; full list of members
dot icon10/08/1987
New director appointed
dot icon27/09/1986
Accounts for a small company made up to 1986-03-31
dot icon27/09/1986
Return made up to 16/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* 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
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
49
1.32M
-
0.00
1.91M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gary
Director
01/05/2018 - Present
-
Hewitt, Simon Christopher
Director
22/03/2000 - 25/11/2025
9
Macgregor, Iain Ross
Director
23/11/2023 - Present
101
Williams, Neil
Director
01/04/2011 - Present
-
Hewitt, Odelle
Director
16/05/2012 - 25/11/2025
6

Persons with Significant Control

0

No PSC data available.

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 CHEM RESIST GROUP LIMITED

CHEM RESIST GROUP LIMITED is an(a) Active company incorporated on 16/07/1979 with the registered office located at Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3SX. There are currently 6 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 CHEM RESIST GROUP LIMITED?

toggle

CHEM RESIST GROUP LIMITED is currently Active. It was registered on 16/07/1979 .

Where is CHEM RESIST GROUP LIMITED located?

toggle

CHEM RESIST GROUP LIMITED is registered at Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3SX.

What does CHEM RESIST GROUP LIMITED do?

toggle

CHEM RESIST GROUP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CHEM RESIST GROUP LIMITED?

toggle

The latest filing was on 03/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.