CHEM-RESIST (N.E.) LIMITED

Register to unlock more data on OkredoRegister

CHEM-RESIST (N.E.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01144922

Incorporation date

12/11/1973

Size

Dormant

Contacts

Registered address

Registered address

Britannia House, Lock Way, Ravensthorpe Ind Est,, Dewsbury,, West Yorkshire WF13 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon04/01/2026
Accounts for a dormant company 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 icon17/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/09/2025
Director's details changed for Mr Connor Morton on 2025-09-30
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon08/08/2024
Termination of appointment of John Charles Mclaughlin as a secretary on 2024-07-05
dot icon03/01/2024
Termination of appointment of Seamus Christopher Quinn as a director on 2023-12-31
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
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 icon16/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Appointment of Mrs Odelle Hewitt as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Simon Christopher Hewitt as a director on 2022-09-20
dot icon16/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Secretary's details changed for John Mclaughlin on 2009-10-16
dot icon21/10/2009
Director's details changed for Seamus Christopher Quinn on 2009-10-16
dot icon06/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 14/10/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon01/11/2003
Return made up to 29/10/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/11/2002
Return made up to 18/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/12/2000
Return made up to 01/12/00; full list of members
dot icon05/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned;director resigned
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon07/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/12/1998
Return made up to 14/12/98; no change of members
dot icon16/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon28/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/01/1996
Resolutions
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon14/10/1993
Accounts for a small company made up to 1993-03-31
dot icon26/02/1993
Particulars of mortgage/charge
dot icon23/12/1992
Return made up to 31/12/92; full list of members
dot icon30/10/1992
Return made up to 31/12/91; change of members
dot icon08/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/07/1992
Certificate of change of name
dot icon22/05/1992
Return made up to 30/10/91; change of members
dot icon25/03/1992
Registered office changed on 25/03/92 from: britannia house lockway ravensthorpe industrial estate dewsbury,west yorkshire WF13 3SX
dot icon25/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon01/02/1992
Declaration of satisfaction of mortgage/charge
dot icon01/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/12/1991
Registered office changed on 11/12/91 from: unit 6A delaval trading estate seaton delaval northumberland NE25 0QT
dot icon11/12/1991
New secretary appointed;director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Secretary resigned
dot icon29/10/1991
Full accounts made up to 1991-04-30
dot icon20/11/1990
Full accounts made up to 1990-04-30
dot icon20/11/1990
Return made up to 10/10/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-04-30
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon14/02/1989
Wd 01/02/89 ad 14/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1989
Full accounts made up to 1988-04-30
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon13/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1988
Full accounts made up to 1987-04-30
dot icon24/02/1988
Return made up to 06/11/87; full list of members
dot icon31/12/1986
Full accounts made up to 1986-04-30
dot icon31/12/1986
Return made up to 06/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
100.00
-
0.00
-
-
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
Mclaughlin, John Charles
Secretary
14/12/1999 - 05/07/2024
3
Morton, Connor
Director
23/11/2023 - Present
11
Dallas, Allan William
Director
23/11/2023 - Present
12
Hewitt, Odelle
Director
20/09/2022 - 25/11/2025
6
Hewitt, Simon Christopher
Director
20/09/2022 - 25/11/2025
9

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 (N.E.) LIMITED

CHEM-RESIST (N.E.) LIMITED is an(a) Active company incorporated on 12/11/1973 with the registered office located at Britannia House, Lock Way, Ravensthorpe Ind Est,, 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 (N.E.) LIMITED?

toggle

CHEM-RESIST (N.E.) LIMITED is currently Active. It was registered on 12/11/1973 .

Where is CHEM-RESIST (N.E.) LIMITED located?

toggle

CHEM-RESIST (N.E.) LIMITED is registered at Britannia House, Lock Way, Ravensthorpe Ind Est,, Dewsbury,, West Yorkshire WF13 3SX.

What does CHEM-RESIST (N.E.) LIMITED do?

toggle

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

What is the latest filing for CHEM-RESIST (N.E.) LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-03-31.