CHEMIAN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHEMIAN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141125

Incorporation date

22/12/1995

Size

Audited abridged

Contacts

Registered address

Registered address

Unit 2 Eastmount Road, Darlington, County Durham DL1 1LACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon02/04/2026
Audited abridged accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 1995-12-22
dot icon23/04/2025
Audited abridged accounts made up to 2024-09-30
dot icon22/11/2024
Satisfaction of charge 3 in full
dot icon21/11/2024
Second filing of Confirmation Statement dated 2016-09-21
dot icon21/11/2024
Second filing of Confirmation Statement dated 2024-09-21
dot icon19/11/2024
Satisfaction of charge 031411250004 in full
dot icon25/10/2024
21/09/24 Statement of Capital gbp 180
dot icon19/02/2024
Audited abridged accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon01/02/2023
Audited abridged accounts made up to 2022-09-30
dot icon01/12/2022
Registration of charge 031411250004, created on 2022-11-29
dot icon24/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon11/05/2016
Termination of appointment of Jacqueline Jane Watson as a director on 2016-04-12
dot icon11/05/2016
Termination of appointment of Genevieve Watson Faherty as a director on 2016-04-12
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon26/02/2016
Sub-division of shares on 2016-02-01
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Ian Robert Hughes-Guy as a director on 2015-10-01
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon26/11/2014
Appointment of Mrs Genevieve Watson Faherty as a director on 2014-03-07
dot icon25/11/2014
Appointment of Ms Jacqueline Jane Watson as a director on 2014-03-07
dot icon25/11/2014
Appointment of Mr Ian Robert Hughes-Guy as a director on 2014-03-07
dot icon25/11/2014
Appointment of Mr Michael Ian Armstrong as a director on 2014-03-07
dot icon07/02/2014
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon04/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Christine Barbara Hodgson on 2009-12-22
dot icon09/02/2010
Director's details changed for Ian Thomas Dell on 2009-12-22
dot icon20/03/2009
Return made up to 22/12/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/07/2008
Accounting reference date extended from 28/02/2008 to 31/08/2008
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2008
Return made up to 22/12/07; full list of members
dot icon05/03/2008
Appointment terminated director susan dell
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/11/2007
Particulars of mortgage/charge
dot icon26/01/2007
Return made up to 22/12/06; full list of members
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Location of debenture register
dot icon26/01/2007
Location of register of members
dot icon26/01/2007
Registered office changed on 26/01/07 from: 3E enterprise house valley street north darlington county durham DL1 1GY
dot icon14/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 22/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 22/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/12/2003
Return made up to 22/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon20/02/2003
Return made up to 22/12/02; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon19/12/2000
Ad 30/11/00--------- £ si 49@1=49 £ ic 100/149
dot icon12/10/2000
Nc inc already adjusted 02/10/00
dot icon12/10/2000
Resolutions
dot icon01/06/2000
Accounts for a small company made up to 2000-02-28
dot icon29/02/2000
Return made up to 22/12/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1999-02-28
dot icon07/01/1999
Return made up to 22/12/98; full list of members
dot icon19/05/1998
Accounts for a small company made up to 1998-02-28
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon06/02/1998
Return made up to 22/12/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1997-02-28
dot icon29/01/1997
New director appointed
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
Return made up to 22/12/96; full list of members
dot icon06/05/1996
Accounting reference date notified as 28/02
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Registered office changed on 26/03/96 from: c/o countrywide co services LTD 386/388 palatine road northenden, manchester M22 4FZ
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Secretary resigned
dot icon22/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
230.25K
-
0.00
188.11K
-
2022
5
587.61K
-
0.00
357.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Helen Elizabeth
Director
13/12/1996 - 23/01/1998
-
Dell, Susan
Secretary
13/12/1996 - 31/10/2006
-
Silverstone, Michael Sheldon
Nominee Director
22/12/1995 - 27/12/1995
579
Hughes-Guy, Ian Robert
Director
07/03/2014 - 01/10/2015
12
Dell, Ian Thomas
Director
09/02/1996 - Present
3

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

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 CHEMIAN TECHNOLOGY LIMITED

CHEMIAN TECHNOLOGY LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at Unit 2 Eastmount Road, Darlington, County Durham DL1 1LA. 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 CHEMIAN TECHNOLOGY LIMITED?

toggle

CHEMIAN TECHNOLOGY LIMITED is currently Active. It was registered on 22/12/1995 .

Where is CHEMIAN TECHNOLOGY LIMITED located?

toggle

CHEMIAN TECHNOLOGY LIMITED is registered at Unit 2 Eastmount Road, Darlington, County Durham DL1 1LA.

What does CHEMIAN TECHNOLOGY LIMITED do?

toggle

CHEMIAN TECHNOLOGY LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for CHEMIAN TECHNOLOGY LIMITED?

toggle

The latest filing was on 02/04/2026: Audited abridged accounts made up to 2025-09-30.