CHEMISTREE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHEMISTREE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05689586

Incorporation date

27/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

50-60 Wilford Lane, West Bridgford, Nottingham NG2 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon27/06/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon01/03/2024
Notification of Mesh Recruitment Ltd as a person with significant control on 2024-03-01
dot icon01/03/2024
Appointment of Mr Martin Ian Grieve as a director on 2024-03-01
dot icon01/03/2024
Cessation of Ellie Crabtree as a person with significant control on 2024-03-01
dot icon01/03/2024
Cessation of Emma Jane Crabtree as a person with significant control on 2024-03-01
dot icon01/03/2024
Cessation of Nigel David Crabtree as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from The Poplars, 3 Holme Farm Close Willoughby on the Wolds Leicestershire LE12 6SH to 50-60 Wilford Lane West Bridgford Nottingham NG2 7SD on 2024-03-01
dot icon01/03/2024
Termination of appointment of Emma Jane Crabtree as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Emma Jane Crabtree as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Nigel David Crabtree as a director on 2024-03-01
dot icon29/02/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Termination of appointment of Charlotte Crabtree as a secretary on 2024-01-30
dot icon31/01/2024
Appointment of Mrs Emma Jane Crabtree as a secretary on 2024-01-30
dot icon30/01/2024
Notification of Ellie Crabtree as a person with significant control on 2022-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-01-30
dot icon14/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/01/2018
Notification of Emma Jane Crabtree as a person with significant control on 2016-04-06
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon24/02/2014
Secretary's details changed for Miss Charlotte Miller on 2013-08-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon16/02/2013
Appointment of Miss Charlotte Miller as a secretary
dot icon16/02/2013
Termination of appointment of Michael Crabtree as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/09/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mrs Emma Jane Crabtree on 2009-10-01
dot icon23/09/2010
Appointment of Mrs Emma Jane Crabtree as a director
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Nigel David Crabtree on 2010-01-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Return made up to 27/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/03/2008
Return made up to 27/01/08; full list of members
dot icon06/03/2008
Director's change of particulars / nigel crabtree / 28/11/2007
dot icon17/12/2007
Registered office changed on 17/12/07 from: the roadside barn 51-53 london lane, wymeswold loughborough leicestershire LE12 6UB
dot icon03/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 27/01/07; full list of members
dot icon27/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
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
11/09/2026
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
16
88.61K
-
0.00
81.93K
-
2022
10
152.58K
-
0.00
205.36K
-
2023
9
197.11K
-
0.00
-
-
2023
9
197.11K
-
0.00
-
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

197.11K £Ascended29.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Grieve, Martin Ian
Director
01/03/2024 - Present
20
Crabtree, Nigel David
Director
27/01/2006 - 01/03/2024
-
Crabtree, Emma Jane
Director
01/10/2008 - 01/03/2024
-
Crabtree, Charlotte
Secretary
15/01/2013 - 30/01/2024
-
Crabtree, Emma Jane
Secretary
30/01/2024 - 01/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEMISTREE SOLUTIONS LTD

CHEMISTREE SOLUTIONS LTD is an(a) Active company incorporated on 27/01/2006 with the registered office located at 50-60 Wilford Lane, West Bridgford, Nottingham NG2 7SD. 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 CHEMISTREE SOLUTIONS LTD?

toggle

CHEMISTREE SOLUTIONS LTD is currently Active. It was registered on 27/01/2006 .

Where is CHEMISTREE SOLUTIONS LTD located?

toggle

CHEMISTREE SOLUTIONS LTD is registered at 50-60 Wilford Lane, West Bridgford, Nottingham NG2 7SD.

What does CHEMISTREE SOLUTIONS LTD do?

toggle

CHEMISTREE SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CHEMISTREE SOLUTIONS LTD have?

toggle

CHEMISTREE SOLUTIONS LTD had 9 employees in 2023.

What is the latest filing for CHEMISTREE SOLUTIONS LTD?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-11 with updates.