CHEMOSTRAT LTD.

Register to unlock more data on OkredoRegister

CHEMOSTRAT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760548

Incorporation date

28/04/1999

Size

Small

Contacts

Registered address

Registered address

Unit 1 Ravenscroft Court, Buttington Enterprise Park, Welshpool, Powys SY21 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon04/04/2024
Registration of charge 037605480007, created on 2024-04-03
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of John Martin as a director on 2021-08-05
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/01/2021
Termination of appointment of Kenneth Thomas Ratcliffe as a director on 2020-11-30
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/10/2020
Termination of appointment of Ruth Esther Bridge as a secretary on 2020-09-30
dot icon21/10/2020
Appointment of Mrs Victoria Ridge as a secretary on 2020-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon12/05/2019
Director's details changed for Dr Timothy John Pearce on 2019-04-23
dot icon11/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Registration of charge 037605480006, created on 2017-05-16
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/10/2016
Appointment of Mrs Victoria Ridge as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of William James Booth as a director on 2016-09-30
dot icon15/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon27/01/2016
Accounts for a small company made up to 2015-08-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/03/2015
Accounts for a small company made up to 2014-08-31
dot icon20/12/2014
Registration of charge 037605480005, created on 2014-12-16
dot icon10/12/2014
Satisfaction of charge 3 in full
dot icon08/07/2014
Registration of charge 037605480004
dot icon07/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Nicholas Bankes as a director
dot icon07/05/2014
Termination of appointment of Nicholas Bankes as a director
dot icon08/02/2014
Satisfaction of charge 2 in full
dot icon08/02/2014
Satisfaction of charge 1 in full
dot icon05/01/2014
Accounts for a small company made up to 2013-08-31
dot icon14/10/2013
Termination of appointment of Amelia Wright as a director
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon23/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/05/2012
Appointment of Mrs Ruth Esther Bridge as a secretary
dot icon30/05/2012
Termination of appointment of Edward Merrick as a secretary
dot icon14/11/2011
Appointment of Mr William James Booth as a director
dot icon29/08/2011
Termination of appointment of Ruth Bridge as a director
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon15/06/2010
Director's details changed for Amelia Mary Wright on 2010-04-28
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/09/2009
Director appointed ruth esther bridge
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/06/2009
Return made up to 28/04/09; full list of members
dot icon27/01/2009
Director appointed nicholas david banker
dot icon28/05/2008
Return made up to 28/04/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/02/2008
Registered office changed on 07/02/08 from: ty derwen sarnau llanymynech powys SY22 6QL
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon07/09/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Return made up to 28/04/07; full list of members
dot icon17/04/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
New director appointed
dot icon31/05/2006
Return made up to 28/04/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/07/2005
New director appointed
dot icon01/06/2005
Return made up to 28/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 28/04/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon17/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 28/04/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 28/04/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 28/04/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon22/05/2000
New director appointed
dot icon03/05/2000
Return made up to 28/04/00; full list of members
dot icon21/06/1999
New director appointed
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
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
28/04/2026
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
Pearce, Timothy John, Dr
Director
28/04/1999 - Present
11
Ridge, Victoria
Director
01/10/2016 - Present
5
Merrick, Edward William
Director
05/01/2007 - Present
5

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 CHEMOSTRAT LTD.

CHEMOSTRAT LTD. is an(a) Active company incorporated on 28/04/1999 with the registered office located at Unit 1 Ravenscroft Court, Buttington Enterprise Park, Welshpool, Powys SY21 8SL. 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 CHEMOSTRAT LTD.?

toggle

CHEMOSTRAT LTD. is currently Active. It was registered on 28/04/1999 .

Where is CHEMOSTRAT LTD. located?

toggle

CHEMOSTRAT LTD. is registered at Unit 1 Ravenscroft Court, Buttington Enterprise Park, Welshpool, Powys SY21 8SL.

What does CHEMOSTRAT LTD. do?

toggle

CHEMOSTRAT LTD. operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CHEMOSTRAT LTD.?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.