CHEMICALS NORTHWEST LIMITED

Register to unlock more data on OkredoRegister

CHEMICALS NORTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873806

Incorporation date

09/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon01/02/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon28/01/2026
Termination of appointment of Julian Lyndon Hought as a director on 2026-01-15
dot icon28/01/2026
Termination of appointment of Garry Walton as a director on 2026-01-15
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Termination of appointment of Sharon Elizabeth Todd as a director on 2017-12-22
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Appointment of Mr Garry Walton as a director on 2015-10-01
dot icon08/08/2016
Appointment of Dr Julian Lyndon Hought as a director on 2015-10-01
dot icon07/07/2016
Termination of appointment of Leonard Sharpe as a director on 2015-10-01
dot icon26/11/2015
Annual return made up to 2015-11-09 no member list
dot icon15/10/2015
Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2015-10-15
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-09 no member list
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-09 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-09 no member list
dot icon06/12/2012
Appointment of Mr Simon David Marsh as a secretary
dot icon20/09/2012
Termination of appointment of Stephen Hoskins as a secretary
dot icon13/07/2012
Accounts for a small company made up to 2012-03-31
dot icon15/05/2012
Termination of appointment of Diana Montgomery as a director
dot icon14/11/2011
Annual return made up to 2011-11-09 no member list
dot icon27/07/2011
Accounts for a small company made up to 2011-03-31
dot icon20/01/2011
Resolutions
dot icon22/12/2010
Appointment of Mr Simon Marsh as a director
dot icon22/12/2010
Appointment of Mr Stephen Denis Elliott as a director
dot icon22/12/2010
Appointment of Mrs Diana Montgomery as a director
dot icon22/12/2010
Termination of appointment of Nicholas Lindop as a director
dot icon22/12/2010
Termination of appointment of Paul Daniels as a director
dot icon22/12/2010
Termination of appointment of Jennifer Clucas as a director
dot icon22/12/2010
Termination of appointment of Arnold Black as a director
dot icon22/12/2010
Termination of appointment of Tony Bastock as a director
dot icon02/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-09 no member list
dot icon11/06/2010
Appointment of Mr Nicholas Anthony Lindop as a director
dot icon11/06/2010
Appointment of Mr Arnold Black as a director
dot icon22/01/2010
Termination of appointment of Michael Armitage as a director
dot icon27/11/2009
Annual return made up to 2009-11-09 no member list
dot icon27/11/2009
Director's details changed for Leonard Sharpe on 2009-11-27
dot icon27/11/2009
Director's details changed for Sharon Elizabeth Todd on 2009-11-27
dot icon27/11/2009
Director's details changed for Dr Tony William Bastock on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Michael David Armitage on 2009-11-27
dot icon27/11/2009
Director's details changed for Dr Jennifer Anne Clucas on 2009-11-27
dot icon27/11/2009
Registered office address changed from a129, the Heath, Enviroments for Business, Runcorn Cheshire WA7 4QX on 2009-11-27
dot icon02/11/2009
Appointment of Leonard Sharpe as a director
dot icon29/10/2009
Termination of appointment of Jorge Oliveira as a director
dot icon29/10/2009
Appointment of Paul Mark Daniels as a director
dot icon15/07/2009
Accounts for a small company made up to 2009-03-31
dot icon23/01/2009
Director appointed sharon elizabeth todd
dot icon20/11/2008
Annual return made up to 09/11/08
dot icon07/08/2008
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Director appointed jorge miguel amaral oliveira
dot icon21/04/2008
Appointment terminated director ernest edmonds
dot icon21/04/2008
Appointment terminated director carol boyer spooner
dot icon21/04/2008
Director appointed jennifer anne clucas
dot icon21/04/2008
Director appointed michael david armitage
dot icon23/11/2007
Annual return made up to 09/11/07
dot icon17/07/2007
Accounts for a small company made up to 2007-03-31
dot icon11/06/2007
Director resigned
dot icon03/02/2007
New director appointed
dot icon21/11/2006
Annual return made up to 09/11/06
dot icon21/11/2006
Registered office changed on 21/11/06 from: the heath, enviromnents for business, runcorn cheshire WA7 4QX
dot icon04/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: the heath environments for business runcorn cheshire WA7 4QF
dot icon22/11/2005
Annual return made up to 09/11/05
dot icon16/11/2005
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon19/11/2004
Annual return made up to 09/11/04
dot icon12/10/2004
Accounts for a small company made up to 2004-03-31
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon22/03/2004
Certificate of change of name
dot icon27/01/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon25/11/2003
Annual return made up to 09/11/03
dot icon22/10/2003
Accounts for a small company made up to 2003-02-28
dot icon02/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon18/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon30/11/2002
Annual return made up to 09/11/02
dot icon06/06/2002
Registered office changed on 06/06/02 from: muirfield house kelvin close, birchwood warrington cheshire WA3 7PB
dot icon11/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon04/12/2001
Annual return made up to 09/11/01
dot icon05/07/2001
New director appointed
dot icon25/06/2001
Annual return made up to 09/11/00
dot icon16/06/2001
Director resigned
dot icon26/02/2001
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon21/12/1999
Resolutions
dot icon07/12/1999
Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned;director resigned
dot icon07/12/1999
Memorandum and Articles of Association
dot icon09/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
32.63K
-
0.00
-
-
2022
1
38.78K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensmith, David Charles
Director
22/06/2001 - 13/06/2005
25
Elliott, Stephen Denis
Director
20/12/2010 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/11/1999 - 22/11/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/11/1999 - 22/11/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
09/11/1999 - 22/11/1999
1437

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+
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 CHEMICALS NORTHWEST LIMITED

CHEMICALS NORTHWEST LIMITED is an(a) Active company incorporated on 09/11/1999 with the registered office located at The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire WA4 4FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICALS NORTHWEST LIMITED?

toggle

CHEMICALS NORTHWEST LIMITED is currently Active. It was registered on 09/11/1999 .

Where is CHEMICALS NORTHWEST LIMITED located?

toggle

CHEMICALS NORTHWEST LIMITED is registered at The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire WA4 4FS.

What does CHEMICALS NORTHWEST LIMITED do?

toggle

CHEMICALS NORTHWEST LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CHEMICALS NORTHWEST LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2025-11-09 with no updates.