CHEMIX ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

CHEMIX ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262718

Incorporation date

14/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D Charnock Road, Aintree, Liverpool L9 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon02/02/2026
Cessation of Paul Anthony Mcguire as a person with significant control on 2025-11-24
dot icon02/02/2026
Change of details for Kerry Louise Mcguire as a person with significant control on 2025-11-24
dot icon30/12/2025
Purchase of own shares.
dot icon29/12/2025
Purchase of own shares.
dot icon29/12/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon27/11/2025
Cessation of Diocel Ltd as a person with significant control on 2025-11-20
dot icon27/11/2025
Notification of Kerry Louise Mcguire as a person with significant control on 2025-11-21
dot icon27/11/2025
Termination of appointment of Paul Anthony Mcguire as a director on 2025-11-24
dot icon27/11/2025
Termination of appointment of Susan Elizabeth Mcguire as a secretary on 2025-11-24
dot icon27/11/2025
Appointment of Mr Antony Sutton as a director on 2025-11-24
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon26/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon18/10/2023
Change of details for Mr Paul Anthony Mcguire as a person with significant control on 2023-09-30
dot icon18/10/2023
Notification of Diocel Ltd as a person with significant control on 2023-09-30
dot icon09/10/2023
Sub-division of shares on 2023-09-30
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Change of share class name or designation
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Registered office address changed from Unit 6 Kirkless Industrial Estate, Cale Lane Aspull Wigan Lancashire WN2 1HF to Unit D Charnock Road Aintree Liverpool L9 7ET on 2016-11-14
dot icon25/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon28/10/2015
Registered office address changed from Unit F, Kirkless Industrial Esate, Cale Lane Wigan WN2 1HF to Unit 6 Kirkless Industrial Estate, Cale Lane Aspull Wigan Lancashire WN2 1HF on 2015-10-28
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Susan Elizabeth Mcguire on 2011-10-01
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon29/10/2009
Director's details changed for Paul Anthony Mcguire on 2009-10-17
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 14/10/08; full list of members
dot icon09/12/2008
Director's change of particulars / paul mcguire / 09/09/2008
dot icon09/12/2008
Secretary's change of particulars / susan mcguire / 09/09/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 14/10/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 24 bakewell drive wigan WN6 8QH
dot icon06/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 14/10/06; full list of members
dot icon09/11/2006
Secretary's particulars changed
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 14/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon10/09/2004
Secretary resigned
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/08/2004
New secretary appointed
dot icon13/08/2004
Registered office changed on 13/08/04 from: unit 58 bradley trading estate bradley lane standish wigan WN6 0XQ
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 14/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/10/2001
Return made up to 14/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/10/2000
Return made up to 14/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon22/10/1999
Return made up to 14/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon17/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon17/08/1998
Resolutions
dot icon28/11/1997
Return made up to 14/10/97; full list of members
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon14/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-58.29 % *

* during past year

Cash in Bank

£493,032.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.30M
-
0.00
1.07M
-
2022
3
2.48M
-
0.00
1.18M
-
2023
3
1.17M
-
0.00
493.03K
-
2023
3
1.17M
-
0.00
493.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.17M £Descended-52.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

493.03K £Descended-58.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguire, Paul Anthony
Director
16/10/1996 - 24/11/2025
8
Mcguire, Susan Elizabeth
Secretary
16/08/2004 - 24/11/2025
-
Sutton, Antony
Director
24/11/2025 - Present
3

Persons with Significant Control

5
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 CHEMIX ENVIRONMENTAL LTD

CHEMIX ENVIRONMENTAL LTD is an(a) Active company incorporated on 14/10/1996 with the registered office located at Unit D Charnock Road, Aintree, Liverpool L9 7ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMIX ENVIRONMENTAL LTD?

toggle

CHEMIX ENVIRONMENTAL LTD is currently Active. It was registered on 14/10/1996 .

Where is CHEMIX ENVIRONMENTAL LTD located?

toggle

CHEMIX ENVIRONMENTAL LTD is registered at Unit D Charnock Road, Aintree, Liverpool L9 7ET.

What does CHEMIX ENVIRONMENTAL LTD do?

toggle

CHEMIX ENVIRONMENTAL LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does CHEMIX ENVIRONMENTAL LTD have?

toggle

CHEMIX ENVIRONMENTAL LTD had 3 employees in 2023.

What is the latest filing for CHEMIX ENVIRONMENTAL LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-10-31.