CHEMICAL AND AGRICULTURAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL AND AGRICULTURAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311938

Incorporation date

02/11/1988

Size

Small

Contacts

Registered address

Registered address

Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1988)
dot icon13/04/2026
Termination of appointment of William Geoffrey Picton as a director on 2026-04-10
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Registered office address changed from Plex Lane Halsall Nr Ormskirk Lancs. L39 7JY to Hutchinsons Weasenham Lane Wisbech Cambridgeshire PE13 2RN on 2025-07-03
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Solvency Statement dated 10/06/25
dot icon18/06/2025
Statement of capital on 2025-06-18
dot icon09/05/2025
Satisfaction of charge 7 in full
dot icon30/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon30/04/2025
Satisfaction of charge 6 in full
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Mr David Antony Hutchinson on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Andrew Mcshane on 2024-04-11
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon17/05/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/05/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon06/05/2021
Cessation of William Geoffrey Picton as a person with significant control on 2020-04-20
dot icon06/05/2021
Change of details for Hl Hutchinson Limited as a person with significant control on 2020-04-20
dot icon28/04/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/05/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon17/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/05/2015
Accounts for a small company made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Andrew Mcshane as a director on 2015-04-17
dot icon01/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/04/2015
Satisfaction of charge 2 in full
dot icon22/04/2015
Satisfaction of charge 3 in full
dot icon22/04/2015
Satisfaction of charge 5 in full
dot icon30/04/2014
Accounts for a small company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Nicholas Jackson as a director
dot icon17/04/2014
Termination of appointment of Nicholas Jackson as a secretary
dot icon25/04/2013
Accounts for a small company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon12/05/2010
Director's details changed for Director Nicholas Wells Jackson on 2010-04-16
dot icon12/05/2010
Director's details changed for Mr William Geoffrey Picton on 2010-04-16
dot icon02/11/2009
Termination of appointment of Peter Davis as a director
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon16/04/2009
Appointment terminated secretary peter davis
dot icon14/04/2009
Secretary appointed director nicholas wells jackson
dot icon03/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon08/05/2007
Return made up to 16/04/07; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2005-12-31
dot icon08/05/2006
Return made up to 16/04/06; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 16/04/05; full list of members
dot icon20/04/2004
Return made up to 16/04/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon12/06/2003
Return made up to 16/04/03; full list of members
dot icon18/04/2003
New director appointed
dot icon07/04/2003
Ad 28/03/03--------- £ si 80000@1=80000 £ ic 240000/320000
dot icon16/01/2003
Ad 31/12/02--------- £ si 80000@1=80000 £ ic 160000/240000
dot icon01/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/04/2002
Return made up to 16/04/02; full list of members
dot icon25/04/2002
Miscellaneous
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
£ ic 166400/161000 28/08/01 £ sr 5400@1=5400
dot icon12/09/2001
Resolutions
dot icon31/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon26/04/2001
Return made up to 16/04/01; full list of members
dot icon04/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/07/2000
Return made up to 16/04/00; full list of members
dot icon04/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon23/04/1999
Return made up to 16/04/99; no change of members
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon29/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon04/07/1998
Return made up to 16/04/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/07/1997
Return made up to 16/04/97; full list of members
dot icon20/08/1996
New secretary appointed
dot icon26/06/1996
Return made up to 16/04/96; change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/06/1996
Particulars of mortgage/charge
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/04/1995
Return made up to 16/04/95; no change of members
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 icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
£ nc 104400/1004400 03/08/94
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon12/04/1994
Return made up to 16/04/94; full list of members
dot icon28/11/1993
Ad 15/11/93--------- £ si 4400@1=4400 £ ic 5600/10000
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/04/1993
Return made up to 16/04/93; no change of members
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon28/05/1992
Accounts for a small company made up to 1991-12-31
dot icon08/05/1992
Particulars of mortgage/charge
dot icon15/04/1992
Return made up to 16/04/92; full list of members
dot icon23/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon15/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/09/1991
Registered office changed on 10/09/91 from: plex lane halsall nr ormskirk lancs. L39 7JY
dot icon20/06/1991
Registered office changed on 20/06/91 from: carr hall farm carr lane lathom nr. Ormskirk,lancashire, L40 4LE
dot icon20/06/1991
Return made up to 16/04/91; no change of members
dot icon21/09/1990
Particulars of mortgage/charge
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Return made up to 16/04/90; full list of members
dot icon25/05/1989
Particulars of mortgage/charge
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: charter house garstang road fulwood preston PR2 4NB
dot icon15/12/1988
Wd 30/11/88 ad 30/11/88--------- £ si 5598@1=5598 £ ic 2/5600
dot icon09/12/1988
Accounting reference date notified as 31/12
dot icon07/12/1988
Memorandum and Articles of Association
dot icon01/12/1988
Memorandum and Articles of Association
dot icon28/11/1988
Nc inc already adjusted
dot icon28/11/1988
Resolutions
dot icon23/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon21/11/1988
Certificate of change of name
dot icon15/11/1988
Resolutions
dot icon02/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+26.48 % *

* during past year

Cash in Bank

£1,936,118.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
17
3.40M
-
0.00
1.53M
-
2022
16
3.82M
-
0.00
1.94M
-
2022
16
3.82M
-
0.00
1.94M
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

3.82M £Ascended12.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94M £Ascended26.48 % *

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
Hutchinson, David Antony
Director
28/03/2003 - Present
48
Mcshane, Andrew
Director
17/04/2015 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMICAL AND AGRICULTURAL SERVICES LIMITED

CHEMICAL AND AGRICULTURAL SERVICES LIMITED is an(a) Active company incorporated on 02/11/1988 with the registered office located at Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL AND AGRICULTURAL SERVICES LIMITED?

toggle

CHEMICAL AND AGRICULTURAL SERVICES LIMITED is currently Active. It was registered on 02/11/1988 .

Where is CHEMICAL AND AGRICULTURAL SERVICES LIMITED located?

toggle

CHEMICAL AND AGRICULTURAL SERVICES LIMITED is registered at Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire PE13 2RN.

What does CHEMICAL AND AGRICULTURAL SERVICES LIMITED do?

toggle

CHEMICAL AND AGRICULTURAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CHEMICAL AND AGRICULTURAL SERVICES LIMITED have?

toggle

CHEMICAL AND AGRICULTURAL SERVICES LIMITED had 16 employees in 2022.

What is the latest filing for CHEMICAL AND AGRICULTURAL SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of William Geoffrey Picton as a director on 2026-04-10.