CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01993054

Incorporation date

27/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1986)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Resolutions
dot icon29/05/2024
Statement of company's objects
dot icon11/01/2024
Satisfaction of charge 019930540003 in full
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon08/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Registration of charge 019930540003, created on 2020-09-08
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon03/07/2020
Satisfaction of charge 1 in full
dot icon03/07/2020
Satisfaction of charge 2 in full
dot icon22/04/2020
Termination of appointment of Margaret Foster as a director on 2020-03-21
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon29/08/2018
Cessation of Margaret Foster as a person with significant control on 2018-04-23
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mrs Margaret Foster on 2011-08-20
dot icon16/08/2011
Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 2011-08-16
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Termination of appointment of Margaret Foster as a secretary
dot icon20/10/2010
Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 2010-10-20
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/01/2010
Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 2010-01-15
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 21/08/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 21/08/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 21/08/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 21/08/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
dot icon27/09/2005
Return made up to 21/08/05; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
dot icon04/08/2005
Registered office changed on 04/08/05 from: unit 2 ringtail place burscough industrial estate burscough lancashire L40 8LA
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 21/08/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 21/08/02; no change of members
dot icon16/09/2003
Return made up to 21/08/03; full list of members
dot icon10/09/2003
Director resigned
dot icon30/06/2003
Registered office changed on 30/06/03 from: 44 hardshaw street st helens merseyside. WA10 1JN
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 21/08/01; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 21/08/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon18/10/1999
Return made up to 21/08/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon26/08/1998
Return made up to 21/08/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
Return made up to 21/08/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/08/1996
Return made up to 21/08/96; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
New director appointed
dot icon25/09/1995
Return made up to 21/08/95; full list of members
dot icon30/08/1995
Return made up to 21/08/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/10/1993
Return made up to 21/08/93; no change of members
dot icon09/09/1993
Particulars of mortgage/charge
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/09/1992
Return made up to 21/08/92; full list of members
dot icon22/04/1992
Accounts for a small company made up to 1991-03-31
dot icon22/04/1992
Accounts for a small company made up to 1990-03-31
dot icon29/08/1991
Return made up to 21/08/91; no change of members
dot icon22/03/1991
Return made up to 20/08/90; no change of members
dot icon20/10/1989
Accounts for a small company made up to 1989-03-31
dot icon20/10/1989
Return made up to 21/08/89; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1988-03-31
dot icon27/09/1989
Return made up to 22/08/88; full list of members
dot icon30/06/1989
First gazette
dot icon18/01/1989
Registered office changed on 18/01/89 from: bank house the paddock handforth cheshire SK9 3HQ
dot icon16/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Return made up to 24/08/87; full list of members
dot icon10/07/1986
Accounting reference date notified as 31/03
dot icon27/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+100.84 % *

* during past year

Cash in Bank

£632,769.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
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
9
424.78K
-
0.00
175.81K
-
2022
9
701.19K
-
0.00
315.06K
-
2023
9
1.06M
-
0.00
632.77K
-
2023
9
1.06M
-
0.00
632.77K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended51.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

632.77K £Ascended100.84 % *

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
Foster, John William
Director
24/10/1995 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHEMICALS LIMITED

CHEMICALS LIMITED is an(a) Active company incorporated on 27/02/1986 with the registered office located at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICALS LIMITED?

toggle

CHEMICALS LIMITED is currently Active. It was registered on 27/02/1986 .

Where is CHEMICALS LIMITED located?

toggle

CHEMICALS LIMITED is registered at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD.

What does CHEMICALS LIMITED do?

toggle

CHEMICALS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does CHEMICALS LIMITED have?

toggle

CHEMICALS LIMITED had 9 employees in 2023.

What is the latest filing for CHEMICALS LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.