CHEMISPHERE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEMISPHERE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09589953

Incorporation date

13/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester M17 1WACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2015)
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Satisfaction of charge 095899530001 in full
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon19/01/2024
Resolutions
dot icon04/01/2024
Registration of charge 095899530002, created on 2023-12-21
dot icon02/01/2024
Termination of appointment of John Taylor as a director on 2023-12-21
dot icon02/01/2024
Cessation of John Taylor as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Wilfred Paul Worsley as a person with significant control on 2023-12-21
dot icon02/01/2024
Notification of Chemisphere Uk Holdings 2023 Limited as a person with significant control on 2023-12-21
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-04-30
dot icon26/05/2023
Purchase of own shares.
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/05/2022
Registered office address changed from Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA England to Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 2022-05-20
dot icon19/05/2022
Registered office address changed from Unit 4 Richmond Road Trafford Park Manchester M17 1RE England to Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA on 2022-05-19
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon24/01/2020
Resolutions
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon12/03/2018
Registered office address changed from Unit 4 3 Richmond Road Trafford Park Manchester M17 1RE United Kingdom to Unit 4 Richmond Road Trafford Park Manchester M17 1RE on 2018-03-12
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon17/01/2017
Resolutions
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/05/2016
Director's details changed for Miss Marie Ruth Perrin on 2016-05-13
dot icon19/05/2016
Director's details changed for Mr Jan Kristian on 2016-05-13
dot icon19/05/2016
Director's details changed for Mrs Rachael Jane Bowhay-Singer on 2016-05-13
dot icon19/05/2016
Director's details changed for Mr Wilfred Paul Worsley on 2016-05-13
dot icon19/05/2016
Director's details changed for Mr John Taylor on 2016-05-13
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon04/06/2015
Resolutions
dot icon18/05/2015
Registration of charge 095899530001, created on 2015-05-14
dot icon13/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+25.81 % *

* during past year

Cash in Bank

£9,987.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
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
0
882.16K
-
0.00
7.94K
-
2022
0
977.91K
-
0.00
9.99K
-
2022
0
977.91K
-
0.00
9.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

977.91K £Ascended10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.99K £Ascended25.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John
Director
13/05/2015 - 21/12/2023
7
Worsley, Wilfred Paul
Director
13/05/2015 - Present
5
Kristian, Jan
Director
13/05/2015 - Present
3
Bowhay-Singer, Rachael Jane
Director
13/05/2015 - Present
2
Perrin, Marie Ruth
Director
13/05/2015 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMISPHERE UK HOLDINGS LIMITED

CHEMISPHERE UK HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/2015 with the registered office located at Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester M17 1WA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMISPHERE UK HOLDINGS LIMITED?

toggle

CHEMISPHERE UK HOLDINGS LIMITED is currently Active. It was registered on 13/05/2015 .

Where is CHEMISPHERE UK HOLDINGS LIMITED located?

toggle

CHEMISPHERE UK HOLDINGS LIMITED is registered at Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester M17 1WA.

What does CHEMISPHERE UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHEMISPHERE UK HOLDINGS LIMITED?

toggle

The latest filing was on 15/08/2025: Total exemption full accounts made up to 2024-12-31.