CHEMICAL PROCESSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL PROCESSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00865909

Incorporation date

07/12/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Moor Manor High Moor Lane, Wrightington, Wigan WN6 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon19/11/2020
Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE
dot icon02/11/2020
Registered office address changed from 11 Victoria Road Elland HX5 0AE United Kingdom to High Moor Manor High Moor Lane Wrightington Wigan WN6 9PS on 2020-11-02
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Registered office address changed from C/O Bitrez Ltd Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XG to 11 Victoria Road Elland HX5 0AE on 2019-01-08
dot icon08/01/2019
Termination of appointment of Brian Allen as a director on 2019-01-07
dot icon08/01/2019
Termination of appointment of Ellis Raymond Jones as a director on 2019-01-07
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon23/11/2018
Notification of Paul Harry Jones as a person with significant control on 2016-11-10
dot icon23/11/2018
Withdrawal of a person with significant control statement on 2018-11-23
dot icon23/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon21/11/2014
Director's details changed for Paul Jones on 2013-12-13
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Termination of appointment of Brian Allen as a secretary
dot icon06/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon13/12/2010
Director's details changed for Paul Jones on 2009-12-01
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Mr Brian Allen on 2009-10-01
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Director's details changed for Paul Jones on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr Brian Allen on 2009-10-01
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Mr Ellis Raymond Jones on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 10/11/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 10/11/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon21/07/2006
Director resigned
dot icon20/06/2006
Director's particulars changed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 10/11/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 10/11/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 10/11/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 10/11/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 10/11/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/12/2000
Return made up to 10/11/00; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/12/1999
Return made up to 10/11/99; full list of members
dot icon08/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon31/03/1999
Director's particulars changed
dot icon27/11/1998
Return made up to 10/11/98; no change of members
dot icon02/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/11/1997
Return made up to 10/11/97; full list of members
dot icon02/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/12/1996
Return made up to 10/11/96; no change of members
dot icon19/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/06/1996
Resolutions
dot icon01/02/1996
Return made up to 10/11/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Return made up to 10/11/94; full list of members
dot icon03/10/1994
Ad 15/08/94--------- £ si 100@1=100 £ ic 100/200
dot icon04/08/1994
New director appointed
dot icon04/08/1994
New director appointed
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon08/12/1993
Return made up to 10/11/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Return made up to 10/11/92; full list of members
dot icon12/05/1993
Full accounts made up to 1988-09-30
dot icon06/05/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon06/05/1993
Return made up to 01/06/90; no change of members
dot icon06/05/1993
Full accounts made up to 1991-09-30
dot icon06/05/1993
Full accounts made up to 1990-09-30
dot icon06/05/1993
Full accounts made up to 1989-09-30
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
Secretary resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
Secretary resigned
dot icon06/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon06/05/1993
Return made up to 10/11/91; no change of members
dot icon06/05/1993
Director resigned
dot icon14/04/1993
Restoration by order of the court
dot icon14/04/1992
Final Gazette dissolved via compulsory strike-off
dot icon24/12/1991
First Gazette notice for compulsory strike-off
dot icon26/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
£ nc 100/100000 02/09/91
dot icon08/09/1991
Director resigned;new director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon08/09/1991
Director resigned;new director appointed
dot icon16/08/1991
Registered office changed on 16/08/91 from: bitrez LTD, 122 bradley hall trading estate, bradley lane, standish, nr wigan, lancs, WN6 0XQ
dot icon27/02/1990
Return made up to 10/11/89; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: 78A walsall street, wolverhampton, staffs., WV1 3ZZ
dot icon01/11/1988
Full accounts made up to 1987-09-30
dot icon01/11/1988
Return made up to 01/06/88; full list of members
dot icon26/09/1987
Full accounts made up to 1986-09-30
dot icon26/09/1987
Return made up to 09/07/87; full list of members
dot icon22/01/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon+69.61 % *

* during past year

Cash in Bank

£1,764,422.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.03M
-
0.00
1.04M
-
2022
6
1.28M
-
0.00
1.76M
-
2022
6
1.28M
-
0.00
1.76M
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

1.28M £Ascended24.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76M £Ascended69.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Harry
Director
04/07/1994 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHEMICAL PROCESSING SERVICES LIMITED

CHEMICAL PROCESSING SERVICES LIMITED is an(a) Active company incorporated on 07/12/1965 with the registered office located at High Moor Manor High Moor Lane, Wrightington, Wigan WN6 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL PROCESSING SERVICES LIMITED?

toggle

CHEMICAL PROCESSING SERVICES LIMITED is currently Active. It was registered on 07/12/1965 .

Where is CHEMICAL PROCESSING SERVICES LIMITED located?

toggle

CHEMICAL PROCESSING SERVICES LIMITED is registered at High Moor Manor High Moor Lane, Wrightington, Wigan WN6 9PS.

What does CHEMICAL PROCESSING SERVICES LIMITED do?

toggle

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

How many employees does CHEMICAL PROCESSING SERVICES LIMITED have?

toggle

CHEMICAL PROCESSING SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for CHEMICAL PROCESSING SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with updates.