CHEMD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEMD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08530409

Incorporation date

15/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lumina Park Approach, Thorpe Park, Leeds LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2013)
dot icon20/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/02/2025
Change of details for Pharmacy2U Limited as a person with significant control on 2025-02-24
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Kevin John Heath as a director on 2023-07-21
dot icon21/08/2023
Appointment of Scott Fawcett as a director on 2023-07-21
dot icon21/08/2023
Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2023-07-21
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon15/11/2019
Registered office address changed from Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT United Kingdom to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 2019-11-15
dot icon01/07/2019
Termination of appointment of Daniel Lee as a director on 2019-06-06
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon10/09/2018
Consolidation of shares on 2018-09-07
dot icon10/09/2018
Statement by Directors
dot icon10/09/2018
Statement of capital on 2018-09-10
dot icon10/09/2018
Solvency Statement dated 04/09/18
dot icon10/09/2018
Resolutions
dot icon06/09/2018
Register inspection address has been changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon06/09/2018
Register(s) moved to registered office address Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT
dot icon21/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon16/04/2018
Resolutions
dot icon03/04/2018
Appointment of Mr Daniel Lee as a director on 2018-03-29
dot icon14/03/2018
Second filing of Confirmation Statement dated 18/05/2017
dot icon23/02/2018
Full accounts made up to 2017-03-31
dot icon17/01/2018
Termination of appointment of Hal Management Limited as a secretary on 2017-12-22
dot icon11/01/2018
Notification of Pharmacy2U Limited as a person with significant control on 2016-07-02
dot icon11/01/2018
Cessation of Pharmacy2U Limited as a person with significant control on 2017-04-06
dot icon29/08/2017
Registration of charge 085304090005, created on 2017-08-23
dot icon30/06/2017
Previous accounting period extended from 2016-12-30 to 2017-03-31
dot icon20/05/2017
19/05/17 Statement of Capital gbp 1128.3433
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/08/2016
Satisfaction of charge 085304090004 in full
dot icon26/07/2016
Change of share class name or designation
dot icon26/07/2016
Resolutions
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-07-02
dot icon05/07/2016
Termination of appointment of Julian Charles Desmond Culhane as a director on 2016-07-02
dot icon04/07/2016
Termination of appointment of Carolina Brochado as a director on 2016-07-02
dot icon04/07/2016
Termination of appointment of Mattias Lennart Seve Ljungman as a director on 2016-07-02
dot icon04/07/2016
Satisfaction of charge 085304090003 in full
dot icon04/07/2016
Satisfaction of charge 085304090002 in full
dot icon13/06/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Gary John Dannatt on 2016-04-18
dot icon18/04/2016
Registered office address changed from Unit 8 Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT United Kingdom to Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 2016-04-18
dot icon07/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/11/2015
Registration of charge 085304090004, created on 2015-11-04
dot icon11/11/2015
Satisfaction of charge 085304090001 in full
dot icon29/10/2015
Appointment of Mr Gary John Dannatt as a director on 2015-09-16
dot icon25/08/2015
Director's details changed for Mattias Lennart Seve Ljungman on 2015-08-25
dot icon25/08/2015
Director's details changed for Mr Mark Jonathan Charles Livingstone on 2015-08-25
dot icon19/08/2015
Termination of appointment of Jason Frank Goodman as a director on 2015-08-18
dot icon03/08/2015
Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 2015-07-09
dot icon31/07/2015
Appointment of Mr Julian Charles Desmond Culhane as a director on 2015-07-22
dot icon29/06/2015
Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP
dot icon29/06/2015
Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP
dot icon29/06/2015
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to Unit 8 Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 2015-06-29
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-15
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/04/2015
Appointment of Mr Mark Jonathan Charles Livingstone as a director on 2015-02-18
dot icon01/04/2015
Appointment of Carolina Brochado as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Hiroyuki Tamura as a director on 2015-04-01
dot icon11/02/2015
Group of companies' accounts made up to 2013-12-31
dot icon26/01/2015
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon06/11/2014
Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 2014-11-06
dot icon06/11/2014
Termination of appointment of Dominic Simon Rupert Ward as a director on 2014-11-06
dot icon03/11/2014
Termination of appointment of Stuart Rowe as a director on 2014-10-10
dot icon25/06/2014
Statement of capital following an allotment of shares on 2013-06-21
dot icon25/06/2014
Statement of capital following an allotment of shares on 2013-06-21
dot icon17/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon12/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/02/2014
Registration of charge 085304090003
dot icon08/01/2014
Resolutions
dot icon04/01/2014
Registration of charge 085304090002
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon22/07/2013
Resolutions
dot icon17/07/2013
Appointment of Mr Hiroyuki Tamura as a director
dot icon15/07/2013
Appointment of Dominic Ward as a director
dot icon15/07/2013
Appointment of Stuart Rowe as a director
dot icon15/07/2013
Appointment of Mr Jason Frank Goodman as a director
dot icon04/07/2013
Registration of charge 085304090001
dot icon01/07/2013
Resolutions
dot icon15/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Kevin John
Director
21/07/2023 - Present
14
Tamura, Hiroyuki
Director
21/06/2013 - 01/04/2015
7
HAL MANAGEMENT LIMITED
Corporate Secretary
15/05/2013 - 22/12/2017
42
Ward, Dominic Simon Rupert
Director
21/06/2013 - 06/11/2014
18
Goodman, Jason Frank
Director
21/06/2013 - 18/08/2015
11

Persons with Significant Control

1
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 CHEMD HOLDINGS LIMITED

CHEMD HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2013 with the registered office located at Lumina Park Approach, Thorpe Park, Leeds LS15 8GB. There are currently 3 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 CHEMD HOLDINGS LIMITED?

toggle

CHEMD HOLDINGS LIMITED is currently Active. It was registered on 15/05/2013 .

Where is CHEMD HOLDINGS LIMITED located?

toggle

CHEMD HOLDINGS LIMITED is registered at Lumina Park Approach, Thorpe Park, Leeds LS15 8GB.

What does CHEMD HOLDINGS LIMITED do?

toggle

CHEMD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHEMD HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.