CHEMICAL PROCESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL PROCESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147691

Incorporation date

25/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham SR7 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon01/04/2026
Satisfaction of charge 041476910005 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/11/2023
Satisfaction of charge 041476910004 in full
dot icon30/11/2023
Registration of charge 041476910005, created on 2023-11-30
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Director's details changed for Mr David Anthony Paige on 2023-03-29
dot icon30/03/2023
Director's details changed for Mrs Judith Chapman on 2023-03-29
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Director's details changed for Mr Paul Stones on 2020-05-31
dot icon25/06/2020
Director's details changed for Mr Paul Stones on 2020-06-25
dot icon25/06/2020
Change of details for Mr Paul Stones as a person with significant control on 2020-05-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Satisfaction of charge 041476910003 in full
dot icon26/11/2019
Registration of charge 041476910004, created on 2019-11-25
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon02/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Statement of capital on 2015-10-22
dot icon18/02/2016
Registration of charge 041476910003, created on 2016-02-16
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon22/12/2015
Satisfaction of charge 2 in full
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon05/04/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/02/2010
Director's details changed for David Paige on 2010-01-27
dot icon08/02/2010
Director's details changed for Paul Stones on 2010-01-27
dot icon08/02/2010
Director's details changed for Judith Chapman on 2010-01-27
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 15/01/09; full list of members
dot icon04/02/2009
Director's change of particulars / david paige / 01/09/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 15/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 15/01/06; full list of members
dot icon14/02/2006
Particulars of mortgage/charge
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon25/01/2005
Location of register of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 15/01/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 15/01/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 15/01/02; full list of members
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Ad 18/10/01--------- £ si 299@1=299 £ ic 1/300
dot icon15/05/2001
New director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon31/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon25/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-68.54 % *

* during past year

Cash in Bank

£164,965.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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
12
117.81K
-
0.00
127.65K
-
2022
12
87.29K
-
0.00
524.44K
-
2023
12
151.38K
-
0.00
164.97K
-
2023
12
151.38K
-
0.00
164.97K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

151.38K £Ascended73.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.97K £Descended-68.54 % *

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
Paige, David Anthony
Director
30/04/2001 - Present
4
Chapman, Judith
Director
25/01/2001 - Present
2
Stones, Paul
Director
02/04/2001 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHEMICAL PROCESS SOLUTIONS LIMITED

CHEMICAL PROCESS SOLUTIONS LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at Unit 4 Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham SR7 0PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL PROCESS SOLUTIONS LIMITED?

toggle

CHEMICAL PROCESS SOLUTIONS LIMITED is currently Active. It was registered on 25/01/2001 .

Where is CHEMICAL PROCESS SOLUTIONS LIMITED located?

toggle

CHEMICAL PROCESS SOLUTIONS LIMITED is registered at Unit 4 Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham SR7 0PR.

What does CHEMICAL PROCESS SOLUTIONS LIMITED do?

toggle

CHEMICAL PROCESS SOLUTIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CHEMICAL PROCESS SOLUTIONS LIMITED have?

toggle

CHEMICAL PROCESS SOLUTIONS LIMITED had 12 employees in 2023.

What is the latest filing for CHEMICAL PROCESS SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 041476910005 in full.