CHEM-RESIST PLASTIC FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHEM-RESIST PLASTIC FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00686031

Incorporation date

10/03/1961

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 07/02/1987)
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 icon20/11/2024
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 icon10/11/2021
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 icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
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 icon24/10/2016
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 icon19/10/2015
Secretary's details changed for Mr John Charles Mclaughlin on 2015-10-01
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/10/2014
Register(s) moved to registered inspection location C/O Baxter Caulfield Solicitors 13 Station Street Huddersfield HD1 1LY
dot icon20/10/2014
Register inspection address has been changed to C/O Baxter Caulfield Solicitors 13 Station Street Huddersfield HD1 1LY
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 icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Seamus Christopher Quinn on 2009-10-21
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 icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/12/2001
Return made up to 04/12/01; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/12/2000
Return made up to 04/12/00; full list of members
dot icon05/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/01/2000
Return made up to 15/12/99; full list of members
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
Secretary resigned;director resigned
dot icon07/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/12/1998
Return made up to 15/12/98; no change of members
dot icon16/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
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 icon22/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon10/05/1994
Resolutions
dot icon09/05/1994
Certificate of change of name
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/05/1992
Return made up to 31/12/91; no change of members
dot icon02/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon02/04/1992
Resolutions
dot icon20/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon07/06/1990
Full accounts made up to 1989-03-31
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon23/04/1990
Registered office changed on 23/04/90 from: britannia house station road mirfield
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Return made up to 31/12/86; 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
500.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallas, Allan William
Director
23/11/2023 - Present
12
Macgregor, Iain Ross
Director
23/11/2023 - Present
101
Morton, Connor
Director
23/11/2023 - Present
11
Mclaughlin, John Charles
Secretary
05/11/1999 - 05/07/2024
3
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 PLASTIC FABRICATIONS LIMITED

CHEM-RESIST PLASTIC FABRICATIONS LIMITED is an(a) Active company incorporated on 10/03/1961 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 PLASTIC FABRICATIONS LIMITED?

toggle

CHEM-RESIST PLASTIC FABRICATIONS LIMITED is currently Active. It was registered on 10/03/1961 .

Where is CHEM-RESIST PLASTIC FABRICATIONS LIMITED located?

toggle

CHEM-RESIST PLASTIC FABRICATIONS LIMITED is registered at Britannia House, Lock Way,Ravensthorpe Ind Est,, Dewsbury, West Yorkshire WF13 3SX.

What does CHEM-RESIST PLASTIC FABRICATIONS LIMITED do?

toggle

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

What is the latest filing for CHEM-RESIST PLASTIC FABRICATIONS LIMITED?

toggle

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