CHEMICAL LABORATORIES LTD.

Register to unlock more data on OkredoRegister

CHEMICAL LABORATORIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787681

Incorporation date

08/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Dyffryn Enterprise Park, Pool Road, Newtown SY16 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon27/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Satisfaction of charge 027876810002 in full
dot icon15/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon01/05/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Director's details changed for Mr Steven William Cox on 2021-09-01
dot icon02/09/2021
Director's details changed for Mrs Louisa Cox on 2021-09-01
dot icon13/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-02-08 with updates
dot icon18/05/2020
Cessation of Colin Frank Davies as a person with significant control on 2019-07-01
dot icon18/05/2020
Notification of Louisa Cox as a person with significant control on 2019-07-01
dot icon18/05/2020
Notification of Steven Cox as a person with significant control on 2019-07-01
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Registered office address changed from 10 Saint Johns Close Rugeley Staffordshire WS15 2TG to 6 Dyffryn Enterprise Park Pool Road Newtown SY16 3BD on 2019-12-18
dot icon26/11/2019
Termination of appointment of Faith Agnes Davies as a secretary on 2019-06-30
dot icon26/11/2019
Termination of appointment of Colin Frank Davies as a director on 2019-06-30
dot icon08/07/2019
Registration of charge 027876810002, created on 2019-07-08
dot icon02/07/2019
Satisfaction of charge 1 in full
dot icon18/06/2019
Appointment of Mrs Louisa Cox as a director on 2019-06-13
dot icon18/06/2019
Appointment of Mr Steven William Cox as a director on 2019-06-13
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-02-09
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-02-08
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Colin Frank Davies on 2010-02-08
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 08/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 08/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 08/02/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 08/02/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 08/02/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 08/02/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 08/02/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 08/02/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 08/02/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 08/02/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/03/1997
Return made up to 08/02/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/02/1996
Return made up to 08/02/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/05/1995
Particulars of mortgage/charge
dot icon31/03/1995
Return made up to 08/02/95; full list of members
dot icon11/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/08/1994
Ad 25/07/94--------- £ si 950@1=950 £ ic 10/960
dot icon08/04/1994
Return made up to 08/02/94; full list of members
dot icon02/11/1993
Accounting reference date notified as 31/03
dot icon06/05/1993
Certificate of change of name
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: temple house 20 holywell row london. EC2A 4JB.
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
£ nc 100/1000 23/04/93
dot icon08/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+111.93 % *

* during past year

Cash in Bank

£888.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
505.00
-
0.00
419.00
-
2022
2
5.88K
-
0.00
888.00
-
2022
2
5.88K
-
0.00
888.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.88K £Ascended1.06K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

888.00 £Ascended111.93 % *

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
Cox, Louisa
Director
13/06/2019 - Present
6
Cox, Steven William
Director
13/06/2019 - Present
14

Persons with Significant Control

5
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 LABORATORIES LTD.

CHEMICAL LABORATORIES LTD. is an(a) Active company incorporated on 08/02/1993 with the registered office located at 6 Dyffryn Enterprise Park, Pool Road, Newtown SY16 3BD. There are currently 2 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 LABORATORIES LTD.?

toggle

CHEMICAL LABORATORIES LTD. is currently Active. It was registered on 08/02/1993 .

Where is CHEMICAL LABORATORIES LTD. located?

toggle

CHEMICAL LABORATORIES LTD. is registered at 6 Dyffryn Enterprise Park, Pool Road, Newtown SY16 3BD.

What does CHEMICAL LABORATORIES LTD. do?

toggle

CHEMICAL LABORATORIES LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHEMICAL LABORATORIES LTD. have?

toggle

CHEMICAL LABORATORIES LTD. had 2 employees in 2022.

What is the latest filing for CHEMICAL LABORATORIES LTD.?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-03-31.