CHEM RESIST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEM RESIST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06509898

Incorporation date

20/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire WF13 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with updates
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 secretary on 2025-11-25
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 icon07/04/2025
Registration of charge 065098980003, created on 2025-03-25
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
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 icon19/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon17/12/2023
Memorandum and Articles of Association
dot icon17/12/2023
Resolutions
dot icon07/12/2023
Notification of Ross-Shire Engineering Limited as a person with significant control on 2023-11-23
dot icon07/12/2023
Cessation of Odelle Hewitt as a person with significant control on 2023-11-23
dot icon07/12/2023
Cessation of Simon Christopher Hewitt as a person with significant control 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 Allan William Dallas as a director on 2023-11-23
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Appointment of Mr Martin James Mathers 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 065098980002, created on 2023-11-23
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Satisfaction of charge 1 in full
dot icon03/08/2023
Secretary's details changed for Mrs Odelle Hewitt on 2023-08-01
dot icon03/08/2023
Director's details changed for Mrs Odelle Hewitt on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Simon Christopher Hewitt on 2023-08-01
dot icon14/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon22/02/2013
Register(s) moved to registered inspection location
dot icon22/02/2013
Register inspection address has been changed
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Odelle Hewitt on 2010-02-23
dot icon23/02/2010
Director's details changed for Simon Christopher Hewitt on 2010-02-23
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon20/05/2008
Certificate of change of name
dot icon06/05/2008
Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/05/2008
Registered office changed on 06/05/2008 from 13 station road huddersfield HD1 1LY uk
dot icon02/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/04/2008
Director and secretary appointed odelle hewitt
dot icon23/04/2008
Director appointed simon hewitt
dot icon22/04/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon22/04/2008
Appointment terminated director sdg registrars LIMITED
dot icon10/04/2008
Registered office changed on 10/04/2008 from 41 chalton street london NW1 1JD
dot icon20/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
20/02/2027
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
2
1.99M
-
0.00
393.91K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Iain Ross
Director
23/11/2023 - Present
101
Hewitt, Simon Christopher
Director
09/04/2008 - 25/11/2025
7
Hewitt, Odelle
Director
09/04/2008 - 25/11/2025
4
Mathers, Martin James
Director
23/11/2023 - Present
27
Hewitt, Odelle
Secretary
09/04/2008 - 25/11/2025
-

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+
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 HOLDINGS LIMITED

CHEM RESIST HOLDINGS LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire WF13 3SX. There are currently 4 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 HOLDINGS LIMITED?

toggle

CHEM RESIST HOLDINGS LIMITED is currently Active. It was registered on 20/02/2008 .

Where is CHEM RESIST HOLDINGS LIMITED located?

toggle

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

What does CHEM RESIST HOLDINGS LIMITED do?

toggle

CHEM RESIST HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEM RESIST HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with updates.