CHEMICAL CORPORATION (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL CORPORATION (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931214

Incorporation date

22/02/2000

Size

Medium

Contacts

Registered address

Registered address

4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon03/03/2026
Termination of appointment of Anne Elizabeth Roberts as a secretary on 2026-02-28
dot icon03/03/2026
Appointment of Ms Cerys Paige Barham as a secretary on 2026-02-28
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon24/02/2026
Director's details changed for Mr Alan David Barham on 2025-02-23
dot icon24/02/2026
Director's details changed for Mr Andrew Barham on 2025-02-23
dot icon28/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon28/11/2024
Termination of appointment of Jeremy Harry Oldham as a director on 2024-11-12
dot icon22/11/2024
Full accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/02/2024
Appointment of Mr Rhyan Charles Wilcox as a director on 2024-02-19
dot icon12/02/2024
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12
dot icon16/12/2023
Amended full accounts made up to 2023-02-28
dot icon30/11/2023
Audited abridged accounts made up to 2023-02-28
dot icon29/11/2023
Registered office address changed from 24 Bridge Street Bridge Street Newport NP20 4SF to 24 Bridge Street Newport NP20 4SF on 2023-11-29
dot icon24/02/2023
Cessation of Alan David Barham as a person with significant control on 2022-02-23
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/02/2023
Notification of Cc Holdings Limited as a person with significant control on 2022-02-23
dot icon16/12/2022
Amended full accounts made up to 2022-02-28
dot icon30/11/2022
Audited abridged accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Audited abridged accounts made up to 2021-02-28
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Audited abridged accounts made up to 2019-02-28
dot icon07/10/2019
Termination of appointment of Stephen Stewart as a director on 2019-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/11/2018
Amended accounts made up to 2018-02-28
dot icon16/11/2018
Registered office address changed from 24 Bridge Street Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Bridge Street Newport NP20 4SF on 2018-11-16
dot icon16/11/2018
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Bridge Street Newport NP20 4SF on 2018-11-16
dot icon12/11/2018
Audited abridged accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/12/2017
Amended accounts for a small company made up to 2017-02-28
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/06/2017
Registered office address changed from PO Box NP20 4SF 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Newport South Wales NP20 4SF on 2017-06-16
dot icon19/05/2017
Registered office address changed from PO Box Haasco Lim 24 Bridge Street Newport NP20 4SF Wales to PO Box NP20 4SF 24 Bridge Street Newport South Wales NP20 4SF on 2017-05-19
dot icon10/04/2017
Registered office address changed from Atlas House Unit 9 Bedwas Business Centre, Bedwas Caerphilly Mid Glamorgan CF83 8DU to PO Box Haasco Lim 24 Bridge Street Newport NP20 4SF on 2017-04-10
dot icon10/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/01/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon07/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon19/06/2015
Auditor's resignation
dot icon17/06/2015
Miscellaneous
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon04/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/12/2013
Accounts for a medium company made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon08/03/2013
Director's details changed for Jeremy Harry Oldham on 2013-02-22
dot icon08/03/2013
Director's details changed for Stephen Stewart on 2013-02-22
dot icon08/03/2013
Director's details changed for Mr Alan David Barham on 2013-02-22
dot icon08/03/2013
Secretary's details changed for Miss Anne Elizabeth Roberts on 2013-02-22
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon23/11/2012
Appointment of Mr Andrew Barham as a director
dot icon23/11/2012
Appointment of Mr Wayne Barham as a director
dot icon02/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Stewart on 2010-02-22
dot icon19/01/2010
Termination of appointment of James Jones as a director
dot icon23/12/2009
Accounts for a small company made up to 2009-02-28
dot icon20/04/2009
Return made up to 22/02/09; full list of members
dot icon20/04/2009
Director's change of particulars / alan barham / 18/11/2008
dot icon14/11/2008
Accounts for a small company made up to 2008-02-29
dot icon20/05/2008
Return made up to 22/02/08; full list of members
dot icon19/05/2008
Secretary's change of particulars / anne roberts / 10/02/2008
dot icon27/12/2007
Accounts for a small company made up to 2007-02-28
dot icon13/12/2007
New director appointed
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 22/02/05; full list of members
dot icon16/02/2005
Auditor's resignation
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon29/03/2004
Return made up to 22/02/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon12/03/2003
Return made up to 22/02/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-02-28
dot icon16/04/2002
Return made up to 22/02/02; full list of members
dot icon16/04/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon20/12/2001
Accounts for a small company made up to 2001-02-28
dot icon18/04/2001
Return made up to 22/02/01; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Certificate of change of name
dot icon22/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon+65.02 % *

* during past year

Cash in Bank

£3,880,344.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.37M
-
0.00
2.35M
-
2022
32
2.93M
-
0.00
3.88M
-
2022
32
2.93M
-
0.00
3.88M
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

2.93M £Ascended23.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.88M £Ascended65.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barham, Alan David
Director
22/02/2000 - Present
3
Barham, Cerys Paige
Secretary
28/02/2026 - Present
-
Roberts, Anne Elizabeth
Secretary
07/11/2001 - 28/02/2026
2
Barham, Wayne
Director
10/08/2011 - Present
1
Wilcox, Rhyan Charles
Director
19/02/2024 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHEMICAL CORPORATION (U.K.) LIMITED

CHEMICAL CORPORATION (U.K.) LIMITED is an(a) Active company incorporated on 22/02/2000 with the registered office located at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL CORPORATION (U.K.) LIMITED?

toggle

CHEMICAL CORPORATION (U.K.) LIMITED is currently Active. It was registered on 22/02/2000 .

Where is CHEMICAL CORPORATION (U.K.) LIMITED located?

toggle

CHEMICAL CORPORATION (U.K.) LIMITED is registered at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB.

What does CHEMICAL CORPORATION (U.K.) LIMITED do?

toggle

CHEMICAL CORPORATION (U.K.) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHEMICAL CORPORATION (U.K.) LIMITED have?

toggle

CHEMICAL CORPORATION (U.K.) LIMITED had 32 employees in 2022.

What is the latest filing for CHEMICAL CORPORATION (U.K.) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Anne Elizabeth Roberts as a secretary on 2026-02-28.