CHEMENCE GRAPHICS NELSON LIMITED

Register to unlock more data on OkredoRegister

CHEMENCE GRAPHICS NELSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07943685

Incorporation date

09/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NIGEL COOPER, 13 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2012)
dot icon13/02/2026
Appointment of Mr Peter James Edwin Kelley as a director on 2026-02-01
dot icon29/01/2026
Termination of appointment of Nigel David Cooper as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Nigel David Cooper as a director on 2026-01-29
dot icon27/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-30
dot icon19/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-30
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon28/10/2023
Micro company accounts made up to 2022-12-30
dot icon10/02/2023
Confirmation statement made on 2023-01-07 with updates
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Micro company accounts made up to 2021-12-30
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon29/07/2021
Unaudited abridged accounts made up to 2019-12-30
dot icon04/06/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon24/03/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Appointment of Mr Nigel David Cooper as a secretary on 2019-06-06
dot icon12/07/2019
Appointment of Mr Nigel David Cooper as a director on 2019-06-06
dot icon12/07/2019
Termination of appointment of Robert Douglas Wilson as a director on 2019-06-06
dot icon12/07/2019
Termination of appointment of Michael Wilson as a director on 2019-06-06
dot icon12/07/2019
Termination of appointment of Michael Wilson as a secretary on 2019-06-06
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/08/2016
Registered office address changed from Brookvale Mill Brook Street Nelson Lancashire BB9 9PX to C/O Nigel Cooper 13 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4XD on 2016-08-04
dot icon29/07/2016
Registration of charge 079436850001, created on 2016-07-15
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Certificate of change of name
dot icon07/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/05/2014
Auditor's resignation
dot icon19/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon11/12/2013
Accounts for a small company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/02/2012
Certificate of change of name
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon23/02/2012
Appointment of Mr Michael Wilson as a secretary
dot icon23/02/2012
Appointment of Mr Robert Wilson as a director
dot icon23/02/2012
Appointment of Mr Michael Wilson as a director
dot icon21/02/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-02-21
dot icon21/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon09/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nigel David
Director
06/06/2019 - 29/01/2026
5
Cooper, Nigel David
Secretary
06/06/2019 - 29/01/2026
-
Kelley, Peter James Edwin
Director
01/02/2026 - Present
-

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 CHEMENCE GRAPHICS NELSON LIMITED

CHEMENCE GRAPHICS NELSON LIMITED is an(a) Active company incorporated on 09/02/2012 with the registered office located at C/O NIGEL COOPER, 13 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMENCE GRAPHICS NELSON LIMITED?

toggle

CHEMENCE GRAPHICS NELSON LIMITED is currently Active. It was registered on 09/02/2012 .

Where is CHEMENCE GRAPHICS NELSON LIMITED located?

toggle

CHEMENCE GRAPHICS NELSON LIMITED is registered at C/O NIGEL COOPER, 13 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4XD.

What does CHEMENCE GRAPHICS NELSON LIMITED do?

toggle

CHEMENCE GRAPHICS NELSON LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CHEMENCE GRAPHICS NELSON LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Peter James Edwin Kelley as a director on 2026-02-01.