CHEMIGRAPHIC (TOPCO) LIMITED

Register to unlock more data on OkredoRegister

CHEMIGRAPHIC (TOPCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12026472

Incorporation date

31/05/2019

Size

Group

Contacts

Registered address

Registered address

Unit A2 The Fleming Centre, Fleming Way, Crawley RH10 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2019)
dot icon05/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon03/10/2025
Appointment of Mr Gary Peter Allen as a director on 2025-09-01
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/01/2025
Cancellation of shares. Statement of capital on 2025-01-13
dot icon15/01/2025
Purchase of own shares.
dot icon26/09/2024
Appointment of Mr Steven David Miller as a director on 2024-07-01
dot icon26/09/2024
Termination of appointment of Kevin John Docherty as a director on 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon09/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon04/08/2023
Group of companies' accounts made up to 2022-09-30
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon17/05/2023
Cancellation of shares. Statement of capital on 2023-04-19
dot icon16/05/2023
Purchase of own shares.
dot icon12/01/2023
Group of companies' accounts made up to 2021-09-30
dot icon10/01/2023
Director's details changed for Mr Christopher Wootton on 2019-06-26
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon13/04/2022
Appointment of Mr James Vaughan Arrowsmith as a director on 2022-03-28
dot icon13/04/2022
Termination of appointment of Peter Struan Hodson as a director on 2022-03-28
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon26/03/2021
Registered office address changed from C/O Nvm Private Equity Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom to Unit a2 the Fleming Centre Fleming Way Crawley RH10 9NF on 2021-03-26
dot icon31/01/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon14/09/2020
Director's details changed for Mr Kevin John Docherty on 2019-10-01
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon30/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon23/01/2020
Registration of charge 120264720004, created on 2020-01-21
dot icon04/11/2019
Appointment of Mr Kevin John Docherty as a director on 2019-10-01
dot icon04/11/2019
Appointment of Geraint Anderson as a director on 2019-08-15
dot icon01/11/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon01/11/2019
Termination of appointment of Alexander Francis Erickson as a director on 2019-09-30
dot icon17/07/2019
Resolutions
dot icon15/07/2019
Change of share class name or designation
dot icon05/07/2019
Resolutions
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon04/07/2019
Appointment of Mr Alexander Francis Erickson as a director on 2019-06-26
dot icon04/07/2019
Appointment of Mr Christopher Wootton as a director on 2019-06-26
dot icon03/07/2019
Registration of charge 120264720002, created on 2019-06-26
dot icon02/07/2019
Registration of charge 120264720001, created on 2019-06-26
dot icon28/06/2019
Registration of charge 120264720003, created on 2019-06-26
dot icon31/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arrowsmith, James Vaughan
Director
28/03/2022 - Present
27
Allen, Gary Peter
Director
01/09/2025 - Present
9
Wootton, Christopher
Director
26/06/2019 - Present
13
Anderson, Geraint
Director
15/08/2019 - Present
12
Miller, Steven David
Director
01/07/2024 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMIGRAPHIC (TOPCO) LIMITED

CHEMIGRAPHIC (TOPCO) LIMITED is an(a) Active company incorporated on 31/05/2019 with the registered office located at Unit A2 The Fleming Centre, Fleming Way, Crawley RH10 9NF. There are currently 5 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 CHEMIGRAPHIC (TOPCO) LIMITED?

toggle

CHEMIGRAPHIC (TOPCO) LIMITED is currently Active. It was registered on 31/05/2019 .

Where is CHEMIGRAPHIC (TOPCO) LIMITED located?

toggle

CHEMIGRAPHIC (TOPCO) LIMITED is registered at Unit A2 The Fleming Centre, Fleming Way, Crawley RH10 9NF.

What does CHEMIGRAPHIC (TOPCO) LIMITED do?

toggle

CHEMIGRAPHIC (TOPCO) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHEMIGRAPHIC (TOPCO) LIMITED?

toggle

The latest filing was on 05/03/2026: Group of companies' accounts made up to 2025-09-30.