CHEMASTIC LTD

Register to unlock more data on OkredoRegister

CHEMASTIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08760100

Incorporation date

04/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 25, Barmet Industrial Estate, Stanghow Road, Stanghow Road, Lingdale, Saltburn-By-The-Sea TS12 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2013)
dot icon18/03/2026
Director's details changed for Mr Terry Gordon Smith on 2026-03-18
dot icon27/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon02/05/2025
Micro company accounts made up to 2024-11-28
dot icon29/04/2025
Change of details for Mr David Norman Brown as a person with significant control on 2025-04-29
dot icon29/04/2025
Cessation of Terry Gordon Smith as a person with significant control on 2025-04-29
dot icon29/04/2025
Notification of Bridget Amanda Brown as a person with significant control on 2024-12-22
dot icon04/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon21/11/2024
Director's details changed for Mr David Norman Brown on 2024-11-19
dot icon28/08/2024
Micro company accounts made up to 2023-11-28
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon23/12/2023
Micro company accounts made up to 2022-11-28
dot icon25/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon09/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon24/11/2022
Micro company accounts made up to 2021-11-29
dot icon12/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon29/12/2021
Micro company accounts made up to 2020-11-29
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon22/04/2021
Change of details for Mr David Norman Brown as a person with significant control on 2020-12-01
dot icon22/04/2021
Change of details for Mr Terry Gordon Smith as a person with significant control on 2021-04-19
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-10-10
dot icon07/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/09/2020
Resolutions
dot icon21/09/2020
Registered office address changed from , 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD to Unit 25, Barmet Industrial Estate, Stanghow Road, Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 2020-09-21
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon17/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon04/08/2017
Micro company accounts made up to 2016-11-30
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon01/02/2017
Confirmation statement made on 2016-10-03 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Micro company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon05/11/2015
Registered office address changed from , Lane Head Farm Liverton, Saltburn by the Sea, Cleveland, TS13 4th to Unit 25, Barmet Industrial Estate, Stanghow Road, Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 2015-11-05
dot icon02/09/2015
Micro company accounts made up to 2014-11-30
dot icon26/02/2015
Appointment of Mr David Norman Brown as a director on 2015-02-26
dot icon23/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon22/01/2014
Appointment of Mr Terry Gordon Smith as a director
dot icon22/01/2014
Termination of appointment of David Brown as a director
dot icon22/01/2014
Termination of appointment of Bridget Brown as a director
dot icon04/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.56K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Norman
Director
26/02/2015 - Present
1
Brown, David Norman
Director
04/11/2013 - 17/01/2014
1
Smith, Terry Gordon
Director
17/01/2014 - Present
1
Brown, Bridget Amanda
Director
04/11/2013 - 17/01/2014
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEMASTIC LTD

CHEMASTIC LTD is an(a) Active company incorporated on 04/11/2013 with the registered office located at Unit 25, Barmet Industrial Estate, Stanghow Road, Stanghow Road, Lingdale, Saltburn-By-The-Sea TS12 3ED. There are currently 2 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 CHEMASTIC LTD?

toggle

CHEMASTIC LTD is currently Active. It was registered on 04/11/2013 .

Where is CHEMASTIC LTD located?

toggle

CHEMASTIC LTD is registered at Unit 25, Barmet Industrial Estate, Stanghow Road, Stanghow Road, Lingdale, Saltburn-By-The-Sea TS12 3ED.

What does CHEMASTIC LTD do?

toggle

CHEMASTIC LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHEMASTIC LTD?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Terry Gordon Smith on 2026-03-18.