CHEMICALS & PROCESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CHEMICALS & PROCESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030501

Incorporation date

23/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 St Stephens Business Centre, Poplar Road, Warmley, Bristol BS30 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon18/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon14/10/2025
Appointment of Mr Jamie Martin Lewis as a director on 2025-10-14
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/11/2022
Change of details for Mr Alan David Lewis as a person with significant control on 2016-11-10
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon31/07/2018
Termination of appointment of Glenn Axford as a director on 2018-07-31
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr Martin Lewis as a director on 2017-07-05
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Appointment of Mr Glenn Axford as a director on 2016-01-01
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/11/2012
Registered office address changed from Unit 7 Saint Stephens Business Centre Poplar Road Warmley Bristol Avon BS30 5JD on 2012-11-20
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/01/2012
Director's details changed for Mr Alan David Lewis on 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/12/2009
Director's details changed for Alan David Lewis on 2009-12-29
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon06/03/2006
Location of debenture register
dot icon06/03/2006
Location of register of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: unit 6 saint stephens business centre poplar road warmley bristol avon BS30 5JD
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Director resigned
dot icon06/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Return made up to 31/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Particulars of contract relating to shares
dot icon08/01/1996
Ad 15/12/95--------- £ si 5000@1
dot icon08/01/1996
S-div 15/12/95
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Nc inc already adjusted 15/12/95
dot icon21/12/1995
Return made up to 31/12/95; no change of members
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Accounts for a small company made up to 1992-12-31
dot icon07/04/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon09/03/1993
Return made up to 31/12/92; no change of members
dot icon09/12/1992
Accounting reference date extended from 23/12 to 31/12
dot icon27/10/1992
Accounts for a small company made up to 1991-12-23
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1990-12-23
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1991
Accounts for a small company made up to 1989-12-23
dot icon03/12/1990
Accounts for a small company made up to 1988-12-23
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1987-12-23
dot icon23/05/1989
Registered office changed on 23/05/89 from: po box 39 1A roundstone street trowbridge wiltshire BA14 8DA
dot icon23/05/1989
Return made up to 31/12/88; full list of members
dot icon24/08/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1988
Accounting reference date shortened from 31/12 to 23/12
dot icon26/06/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Accounting reference date notified as 31/12
dot icon29/07/1986
Secretary resigned;director resigned
dot icon29/07/1986
Registered office changed on 29/07/86 from: fergusson house 128 city road london EC1V 2NJ
dot icon24/06/1986
Secretary resigned;director resigned
dot icon23/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-33.31 % *

* during past year

Cash in Bank

£322,883.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
7
1.44M
-
0.00
484.12K
-
2022
7
1.55M
-
0.00
322.88K
-
2022
7
1.55M
-
0.00
322.88K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended8.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

322.88K £Descended-33.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axford, Glenn
Director
01/01/2016 - 31/07/2018
1
Lewis, Martin
Secretary
05/05/2005 - Present
1
Lewis, Martin
Director
05/07/2017 - Present
2
Lewis, Martin
Director
01/12/1995 - 05/05/2005
2
Lewis, Simon Christopher
Director
01/12/1995 - 05/05/2005
1

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+
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 CHEMICALS & PROCESS EQUIPMENT LIMITED

CHEMICALS & PROCESS EQUIPMENT LIMITED is an(a) Active company incorporated on 23/06/1986 with the registered office located at Unit 8 St Stephens Business Centre, Poplar Road, Warmley, Bristol BS30 5JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICALS & PROCESS EQUIPMENT LIMITED?

toggle

CHEMICALS & PROCESS EQUIPMENT LIMITED is currently Active. It was registered on 23/06/1986 .

Where is CHEMICALS & PROCESS EQUIPMENT LIMITED located?

toggle

CHEMICALS & PROCESS EQUIPMENT LIMITED is registered at Unit 8 St Stephens Business Centre, Poplar Road, Warmley, Bristol BS30 5JD.

What does CHEMICALS & PROCESS EQUIPMENT LIMITED do?

toggle

CHEMICALS & PROCESS EQUIPMENT LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CHEMICALS & PROCESS EQUIPMENT LIMITED have?

toggle

CHEMICALS & PROCESS EQUIPMENT LIMITED had 7 employees in 2022.

What is the latest filing for CHEMICALS & PROCESS EQUIPMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-16 with no updates.