CHEMISURE LIMITED

Register to unlock more data on OkredoRegister

CHEMISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836481

Incorporation date

06/09/1999

Size

Small

Contacts

Registered address

Registered address

Unit 7 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury SY1 3TECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon18/12/2025
Director's details changed for Mr Benji James Tricker on 2025-12-17
dot icon17/12/2025
Director's details changed for Miss Michelle Day on 2025-12-17
dot icon27/10/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon16/05/2025
Sub-division of shares on 2025-05-14
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-14
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon21/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon10/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon06/01/2022
Cessation of Heath Simon Evans as a person with significant control on 2020-05-26
dot icon06/01/2022
Notification of Assured Group Investments Limited as a person with significant control on 2020-05-26
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Appointment of Miss Michelle Day as a director on 2020-05-30
dot icon23/11/2020
Appointment of Mr Benji James Alexander Tricker as a director on 2020-05-26
dot icon26/05/2020
Resolutions
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/11/2018
Registration of charge 038364810002, created on 2018-11-23
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon27/02/2018
Resolutions
dot icon27/02/2018
Registered office address changed from Harriott Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6TJ to Unit 7 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE on 2018-02-27
dot icon06/12/2017
Registration of charge 038364810001, created on 2017-11-30
dot icon11/10/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/06/2016
Termination of appointment of Bryan Evans as a secretary on 2011-03-02
dot icon21/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/10/2014
Appointment of Mr Emanuel Crenstil Addae as a secretary on 2014-10-20
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon14/09/2012
Secretary's details changed for Bryan Evans on 2012-09-14
dot icon14/09/2012
Director's details changed for Mr Heath Simon Evans on 2012-09-14
dot icon30/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon05/10/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/12/2008
Return made up to 06/09/08; no change of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon21/02/2008
Return made up to 06/09/07; no change of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 06/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 06/09/05; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: heathcote estate works harriott drive warwick warwickshire CV34 6TJ
dot icon12/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/08/2004
Return made up to 06/09/04; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/09/2003
Registered office changed on 01/09/03 from: assured valeting LTD harriott drive heathcote industrial estate warwick CV34 6TJ
dot icon01/09/2003
Return made up to 06/09/03; full list of members
dot icon30/08/2003
Registered office changed on 30/08/03 from: assured valeting LTD unit 1, holly house queensway, leamington spa warwickshire CV31 3LT
dot icon23/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon09/09/2002
New director appointed
dot icon28/08/2002
Return made up to 06/09/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/10/2001
Return made up to 06/09/01; full list of members
dot icon10/07/2001
Compulsory strike-off action has been discontinued
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/04/2001
First Gazette notice for compulsory strike-off
dot icon19/09/2000
Compulsory strike-off action has been discontinued
dot icon19/09/2000
First Gazette notice for compulsory strike-off
dot icon15/09/2000
New secretary appointed
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Michelle
Director
30/05/2020 - Present
-
Tricker, Benji James Alexander
Director
26/05/2020 - Present
7
Evans, Heath Simon
Director
02/09/2002 - Present
47

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHEMISURE LIMITED

CHEMISURE LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at Unit 7 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury SY1 3TE. 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 CHEMISURE LIMITED?

toggle

CHEMISURE LIMITED is currently Active. It was registered on 06/09/1999 .

Where is CHEMISURE LIMITED located?

toggle

CHEMISURE LIMITED is registered at Unit 7 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury SY1 3TE.

What does CHEMISURE LIMITED do?

toggle

CHEMISURE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHEMISURE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with updates.