CHEMFIX PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CHEMFIX PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334528

Incorporation date

05/12/2001

Size

Medium

Contacts

Registered address

Registered address

Mill Street East, Dewsbury, West Yorkshire WF12 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon25/02/2026
Change of details for Mr Jaume Juher as a person with significant control on 2020-01-30
dot icon14/01/2026
Satisfaction of charge 043345280004 in full
dot icon09/01/2026
Satisfaction of charge 043345280005 in full
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Cessation of Llorenç Manjarin Juher as a person with significant control on 2023-12-31
dot icon02/01/2024
Termination of appointment of Paul Lionel Evans as a director on 2023-12-31
dot icon05/12/2023
Director's details changed for Carles Palomo Reixach on 2023-03-14
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon02/02/2023
Satisfaction of charge 043345280006 in full
dot icon02/02/2023
Satisfaction of charge 043345280007 in full
dot icon02/02/2023
Satisfaction of charge 043345280008 in full
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon01/08/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Urs Alfred Joos as a director on 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Notification of Briolf Group Sl as a person with significant control on 2018-12-31
dot icon25/01/2019
Cessation of Ensco 774 Ltd as a person with significant control on 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon28/07/2016
Registration of charge 043345280008, created on 2016-07-26
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/01/2015
Miscellaneous
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon18/12/2014
Appointment of Carles Palomo Reixach as a director on 2014-11-27
dot icon17/12/2014
Appointment of Xavier Sague as a secretary on 2014-11-27
dot icon17/12/2014
Appointment of Xavier Sague as a director on 2014-11-27
dot icon17/12/2014
Appointment of Jaume Juher as a director on 2014-11-27
dot icon17/12/2014
Termination of appointment of John Mckeon as a director on 2014-11-27
dot icon17/12/2014
Termination of appointment of Maurice Anthony Healy as a director on 2014-11-27
dot icon17/12/2014
Termination of appointment of John Mckeon as a secretary on 2014-11-27
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon09/12/2014
Resolutions
dot icon26/06/2014
Registration of charge 043345280006
dot icon26/06/2014
Registration of charge 043345280007
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Registration of charge 043345280005
dot icon30/01/2014
Satisfaction of charge 2 in full
dot icon30/01/2014
Satisfaction of charge 3 in full
dot icon30/01/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Registration of charge 043345280004
dot icon18/12/2013
Auditor's resignation
dot icon17/12/2013
Auditor's resignation
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Appointment of Mr. Urs Alfred Joos as a director
dot icon02/02/2011
Appointment of Mr. Paul Lionel Evans as a director
dot icon31/12/2010
Certificate of change of name
dot icon22/12/2010
Change of name notice
dot icon20/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon20/12/2010
Director's details changed for Dr John Mckeon on 2010-12-20
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 05/12/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 05/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 05/12/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 05/12/05; no change of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon04/01/2005
Return made up to 05/12/04; no change of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 05/12/03; full list of members
dot icon18/09/2003
New director appointed
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 05/12/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Certificate of change of name
dot icon07/03/2002
Registered office changed on 07/03/02 from: 11 saint james court friar gate derby derbyshire DE1 1BT
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon05/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

89
2022
change arrow icon+845.16 % *

* during past year

Cash in Bank

£1,632,713.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
92
6.67M
-
0.00
172.74K
-
2022
89
7.51M
-
21.09M
1.63M
-
2022
89
7.51M
-
21.09M
1.63M
-

Employees

2022

Employees

89 Descended-3 % *

Net Assets(GBP)

7.51M £Ascended12.63 % *

Total Assets(GBP)

-

Turnover(GBP)

21.09M £Ascended- *

Cash in Bank(GBP)

1.63M £Ascended845.16 % *

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
Juher, Jaume
Director
27/11/2014 - Present
4
Evans, Paul Lionel
Director
03/01/2011 - 31/12/2023
3
Sague, Xavier
Director
27/11/2014 - Present
3
Palomo Reixach, Carles
Director
27/11/2014 - Present
-

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About CHEMFIX PRODUCTS LIMITED

CHEMFIX PRODUCTS LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at Mill Street East, Dewsbury, West Yorkshire WF12 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMFIX PRODUCTS LIMITED?

toggle

CHEMFIX PRODUCTS LIMITED is currently Active. It was registered on 05/12/2001 .

Where is CHEMFIX PRODUCTS LIMITED located?

toggle

CHEMFIX PRODUCTS LIMITED is registered at Mill Street East, Dewsbury, West Yorkshire WF12 9BQ.

What does CHEMFIX PRODUCTS LIMITED do?

toggle

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

How many employees does CHEMFIX PRODUCTS LIMITED have?

toggle

CHEMFIX PRODUCTS LIMITED had 89 employees in 2022.

What is the latest filing for CHEMFIX PRODUCTS LIMITED?

toggle

The latest filing was on 25/02/2026: Change of details for Mr Jaume Juher as a person with significant control on 2020-01-30.