CHEMICAL & GENERAL TRADING LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL & GENERAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763384

Incorporation date

09/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1b Beech Way, Wheathampstead, St. Albans AL4 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon26/03/2026
Micro company accounts made up to 2025-11-30
dot icon21/08/2025
Register inspection address has been changed from C/O Chemical & General Trading Ltd 29 Tudor Road Wheathampstead Herts AL4 8NW United Kingdom to 1B Beech Way Wheathampstead St. Albans AL4 8LY
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-11-30
dot icon31/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-11-30
dot icon27/03/2024
Second filing of Confirmation Statement dated 2022-08-21
dot icon06/03/2024
Director's details changed for Mrs Helen East on 2024-02-29
dot icon06/03/2024
Secretary's details changed for Mrs Helen East on 2024-02-29
dot icon25/09/2023
Secretary's details changed for Mrs Helen East on 2023-09-10
dot icon25/09/2023
Director's details changed for Mrs Helen East on 2023-09-10
dot icon25/09/2023
Register(s) moved to registered office address 1B Beech Way Wheathampstead St. Albans AL4 8LY
dot icon25/09/2023
Register(s) moved to registered office address 1B Beech Way Wheathampstead St. Albans AL4 8LY
dot icon25/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon05/08/2023
Registered office address changed from 29 Tudor Road Wheathampstead Herts AL4 8NW to 1B Beech Way Wheathampstead St. Albans AL4 8LY on 2023-08-05
dot icon06/07/2023
Second filing of Confirmation Statement dated 2022-08-21
dot icon30/06/2023
Micro company accounts made up to 2022-11-30
dot icon03/11/2022
Appointment of Mrs Helen East as a director on 2022-11-03
dot icon26/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon13/05/2022
Amended micro company accounts made up to 2021-11-30
dot icon28/02/2022
Micro company accounts made up to 2021-11-30
dot icon21/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon21/08/2021
Change of details for Mr Sergey Ivakhno as a person with significant control on 2021-08-10
dot icon21/08/2021
Director's details changed for Professor Sergey Ivakhno on 2021-08-10
dot icon11/03/2021
Director's details changed for Professor Sergei Ivakhno on 2021-03-11
dot icon11/03/2021
Change of details for Mr Sergei Yu Ivakhno as a person with significant control on 2021-03-11
dot icon10/03/2021
Micro company accounts made up to 2020-11-30
dot icon10/01/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-11-30
dot icon16/12/2016
09/11/16 Statement of Capital gbp 675000
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon05/12/2009
Register inspection address has been changed
dot icon05/12/2009
Director's details changed for Professor Sergei Ivakhno on 2009-11-09
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 09/11/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/11/2007
Return made up to 09/11/07; full list of members
dot icon13/09/2007
Ad 12/09/07--------- £ si 270275@1=270275 £ ic 441496/711771
dot icon13/09/2007
£ nc 675000/725000 12/09/07
dot icon02/08/2007
£ nc 550000/675000 15/06/07
dot icon21/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 09/11/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Registered office changed on 26/06/06 from: suite 407 mill studio business centre crane mead ware hertfordshire SG12 9PY
dot icon25/11/2005
Return made up to 09/11/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Return made up to 09/11/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-11-30
dot icon26/11/2003
Return made up to 09/11/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-11-30
dot icon11/02/2003
Director's particulars changed
dot icon29/01/2003
Ad 28/08/02-28/08/02 £ si 191496@1
dot icon03/12/2002
Return made up to 09/11/02; full list of members
dot icon12/11/2002
Nc inc already adjusted 08/10/02
dot icon12/11/2002
Resolutions
dot icon18/10/2002
Accounts for a small company made up to 2001-11-30
dot icon03/12/2001
Return made up to 09/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/12/2000
Return made up to 09/11/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-11-30
dot icon06/01/2000
Return made up to 09/11/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-11-30
dot icon21/01/1999
Return made up to 09/11/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon02/04/1998
Particulars of mortgage/charge
dot icon11/12/1997
Return made up to 09/11/97; full list of members
dot icon16/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Accounts for a small company made up to 1996-11-30
dot icon11/12/1996
Return made up to 09/11/96; full list of members
dot icon05/12/1996
Registered office changed on 05/12/96 from: 11 bourne court southend road woodford green essex IG8 8HD
dot icon23/08/1996
Particulars of mortgage/charge
dot icon21/06/1996
Accounts for a small company made up to 1995-11-30
dot icon11/06/1996
Ad 01/05/96--------- £ si 123227@1=123227 £ ic 90000/213227
dot icon08/03/1996
Particulars of mortgage/charge
dot icon27/11/1995
Return made up to 09/11/95; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1994-11-30
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Ad 16/01/95--------- £ si 90000@1=90000 £ ic 2/90002
dot icon23/01/1995
£ nc 1000/250000 16/01/95
dot icon23/01/1995
Director resigned;new director appointed
dot icon23/01/1995
Registered office changed on 23/01/95 from: 29 tudor road wheat hampstead herts AL4 8NW
dot icon15/11/1994
Return made up to 09/11/94; no change of members
dot icon31/08/1994
Certificate of change of name
dot icon31/08/1994
Certificate of change of name
dot icon17/08/1994
Accounts for a small company made up to 1993-11-30
dot icon19/12/1993
Return made up to 09/11/93; full list of members
dot icon18/11/1992
Ad 09/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon12/11/1992
Registered office changed on 12/11/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.11M
-
0.00
-
-
2022
2
924.01K
-
0.00
-
-
2023
2
1.06M
-
0.00
-
-
2023
2
1.06M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended14.46 % *

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
Ivakhno, Sergey, Doctor
Director
09/11/1992 - Present
5
East, Helen
Director
03/11/2022 - Present
3
East, Helen
Secretary
09/11/1992 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMICAL & GENERAL TRADING LIMITED

CHEMICAL & GENERAL TRADING LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at 1b Beech Way, Wheathampstead, St. Albans AL4 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL & GENERAL TRADING LIMITED?

toggle

CHEMICAL & GENERAL TRADING LIMITED is currently Active. It was registered on 09/11/1992 .

Where is CHEMICAL & GENERAL TRADING LIMITED located?

toggle

CHEMICAL & GENERAL TRADING LIMITED is registered at 1b Beech Way, Wheathampstead, St. Albans AL4 8LY.

What does CHEMICAL & GENERAL TRADING LIMITED do?

toggle

CHEMICAL & GENERAL TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHEMICAL & GENERAL TRADING LIMITED have?

toggle

CHEMICAL & GENERAL TRADING LIMITED had 2 employees in 2023.

What is the latest filing for CHEMICAL & GENERAL TRADING LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-11-30.