CHEMENCE LIMITED

Register to unlock more data on OkredoRegister

CHEMENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746313

Incorporation date

16/08/1983

Size

Group

Contacts

Registered address

Registered address

6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1983)
dot icon16/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon10/10/2023
Accounts for a medium company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon12/04/2023
Director's details changed for Hugh Vincent Cooke on 2023-03-31
dot icon12/04/2023
Director's details changed for Hugh Vincent Cooke on 2023-03-31
dot icon07/03/2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07
dot icon19/10/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon26/04/2022
Notification of a person with significant control statement
dot icon26/04/2022
Cessation of Hugh Vincent Cooke as a person with significant control on 2021-11-08
dot icon09/11/2021
Notification of Hugh Vincent Cooke as a person with significant control on 2021-11-08
dot icon09/11/2021
Withdrawal of a person with significant control statement on 2021-11-09
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon21/05/2021
Appointment of Ms Charlotte Emily Cooke as a director on 2021-03-30
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Termination of appointment of Robert Douglas Wilson as a director on 2019-06-11
dot icon23/09/2019
Termination of appointment of Robert Douglas Wilson as a secretary on 2019-06-11
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/03/2018
Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2018-03-12
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Notification of a person with significant control statement
dot icon13/09/2017
Confirmation statement made on 2017-06-23 with updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon04/04/2017
Appointment of Ms Victoria Sophie Cooke as a director on 2017-03-13
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Registration of charge 017463130009, created on 2016-07-15
dot icon04/07/2016
Director's details changed for Mr Robert Douglas Wilson on 2016-06-30
dot icon30/06/2016
Secretary's details changed for Mr Robert Douglas Wilson on 2016-06-30
dot icon30/06/2016
Director's details changed for Hugh Vincent Cooke on 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Robert Douglas Wilson on 2014-06-22
dot icon02/07/2014
Secretary's details changed for Mr Robert Douglas Wilson on 2014-06-22
dot icon05/03/2014
Registration of charge 017463130008
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/12/2011
Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2011-12-01
dot icon05/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon16/08/2011
Director's details changed for Hugh Vincent Cooke on 2011-01-21
dot icon11/08/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon13/05/2011
Full accounts made up to 2010-08-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Hugh Vincent Cooke on 2010-06-23
dot icon23/06/2010
Register inspection address has been changed
dot icon05/01/2010
Accounts for a medium company made up to 2009-08-31
dot icon05/01/2010
Accounts for a medium company made up to 2008-12-31
dot icon30/12/2009
Previous accounting period shortened from 2009-12-31 to 2009-08-31
dot icon13/08/2009
Return made up to 11/07/09; full list of members
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2009
Appointment terminated director alexander chambers
dot icon26/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/11/2008
Location of register of members
dot icon30/07/2008
Return made up to 11/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / hugh cooke / 01/01/2008
dot icon27/03/2008
Secretary appointed robert douglas wilson
dot icon03/03/2008
Director appointed alexander david chambers
dot icon01/02/2008
Accounts for a medium company made up to 2006-12-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: 13, princewood road, earlstrees industrial estate, corby, northants NN17 4XD
dot icon07/08/2007
Secretary resigned;director resigned
dot icon06/08/2007
Return made up to 11/07/07; no change of members
dot icon17/05/2007
Director resigned
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon05/09/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon16/06/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon14/12/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon11/10/2005
Return made up to 11/07/05; full list of members
dot icon26/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/06/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon09/11/2004
Director resigned
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/09/2004
Return made up to 11/07/04; full list of members
dot icon16/02/2004
Full accounts made up to 2002-12-31
dot icon29/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/09/2003
Return made up to 11/07/03; full list of members
dot icon25/09/2003
Director's particulars changed
dot icon25/09/2003
Director's particulars changed
dot icon24/01/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/09/2002
New director appointed
dot icon12/09/2002
Return made up to 11/07/02; full list of members
dot icon08/09/2002
New secretary appointed
dot icon15/06/2002
Secretary resigned;director resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Return made up to 11/07/01; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 11/07/00; full list of members
dot icon19/06/2000
Ad 25/05/00--------- £ si 16667@1=16667 £ ic 83333/100000
dot icon19/06/2000
£ ic 100000/83333 12/04/00 £ sr 16667@1=16667
dot icon10/05/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon21/03/2000
Accounts for a medium company made up to 1998-12-31
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/08/1999
Return made up to 11/07/99; full list of members
dot icon03/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/08/1998
Return made up to 11/07/98; no change of members
dot icon04/12/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/08/1997
Return made up to 11/07/97; full list of members
dot icon08/01/1997
Location of register of directors' interests
dot icon08/01/1997
Location of register of members
dot icon10/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/09/1996
Return made up to 11/07/96; full list of members
dot icon18/12/1995
New secretary appointed
dot icon14/12/1995
Return made up to 11/07/95; full list of members
dot icon02/10/1995
New director appointed
dot icon21/09/1995
Secretary resigned;director resigned
dot icon21/09/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon05/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Secretary resigned
dot icon16/05/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon02/08/1994
Return made up to 11/07/94; no change of members
dot icon14/03/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon22/08/1993
Return made up to 11/07/93; full list of members
dot icon22/08/1993
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon03/06/1993
Particulars of mortgage/charge
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 11/07/92; no change of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon11/03/1992
Auditor's resignation
dot icon29/01/1992
New director appointed
dot icon28/08/1991
Accounts for a medium company made up to 1991-03-31
dot icon12/08/1991
Return made up to 11/07/91; no change of members
dot icon09/05/1991
Group accounts for a medium company made up to 1990-03-31
dot icon17/03/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Return made up to 11/10/90; full list of members
dot icon30/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon26/09/1989
Return made up to 11/07/89; full list of members
dot icon20/09/1989
New director appointed
dot icon10/02/1989
Secretary's particulars changed;director's particulars changed
dot icon10/02/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1989
Return made up to 18/08/88; full list of members
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Particulars of contract relating to shares
dot icon23/01/1989
Wd 28/12/88 ad 28/03/88--------- £ si 49998@1=49998 £ ic 50002/100000
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
New director appointed
dot icon06/01/1988
Particulars of mortgage/charge
dot icon23/11/1987
Registered office changed on 23/11/87 from: 12 heliport indl est lombard road london SW11
dot icon31/07/1987
Return made up to 20/05/87; full list of members
dot icon31/07/1987
Accounts for a small company made up to 1987-03-31
dot icon14/01/1987
Accounts for a small company made up to 1986-03-31
dot icon14/01/1987
Return made up to 16/05/86; full list of members
dot icon28/10/1986
Particulars of mortgage/charge
dot icon05/09/1985
Certificate of change of name
dot icon16/08/1983
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£567,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
50
3.83M
-
0.00
567.65K
-
2021
50
3.83M
-
0.00
567.65K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

3.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

567.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Charlotte Emily
Director
30/03/2021 - Present
2
Cooke, Victoria Sophie
Director
13/03/2017 - Present
2

Persons with Significant Control

3
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 LIMITED

CHEMENCE LIMITED is an(a) Active company incorporated on 16/08/1983 with the registered office located at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMENCE LIMITED?

toggle

CHEMENCE LIMITED is currently Active. It was registered on 16/08/1983 .

Where is CHEMENCE LIMITED located?

toggle

CHEMENCE LIMITED is registered at 6th Floor, Manfield House,, 1 Southampton Street, London WC2R 0LR.

What does CHEMENCE LIMITED do?

toggle

CHEMENCE LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does CHEMENCE LIMITED have?

toggle

CHEMENCE LIMITED had 50 employees in 2021.

What is the latest filing for CHEMENCE LIMITED?

toggle

The latest filing was on 16/10/2025: Group of companies' accounts made up to 2024-12-31.