CHEMPLAS LIMITED

Register to unlock more data on OkredoRegister

CHEMPLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00982241

Incorporation date

16/06/1970

Size

Small

Contacts

Registered address

Registered address

Triskell House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne NE13 7BACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Statement of company's objects
dot icon20/05/2024
Cessation of Adam John William Stone as a person with significant control on 2024-05-20
dot icon20/05/2024
Notification of Mcg Holdco Limited as a person with significant control on 2024-05-20
dot icon20/05/2024
Appointment of Mr Steven Robert Gannon as a director on 2024-05-20
dot icon20/05/2024
Appointment of Mr Steven Craig Collier as a director on 2024-05-20
dot icon20/05/2024
Appointment of Mr Marc John Middlemiss as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Adam John William Stone as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Diana Stone as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Diana Jane Stone as a secretary on 2024-05-20
dot icon20/05/2024
Termination of appointment of Derek Michael Brown as a director on 2024-05-20
dot icon30/04/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon10/10/2023
Resolutions
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon09/10/2023
Change of details for Mr Adam John William Stone as a person with significant control on 2023-09-26
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon21/04/2023
Accounts for a small company made up to 2022-07-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/02/2022
Accounts for a small company made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-07-31
dot icon18/12/2020
Director's details changed for Diana Stone on 2020-12-15
dot icon18/03/2020
Accounts for a small company made up to 2019-07-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/04/2019
Accounts for a small company made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/11/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/02/2018
Notification of Adam John William Stone as a person with significant control on 2016-04-06
dot icon28/04/2017
Full accounts made up to 2016-07-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/04/2014
Accounts for a small company made up to 2013-07-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/04/2012
Appointment of Diana Stone as a director
dot icon24/04/2012
Accounts for a small company made up to 2011-07-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/03/2010
Accounts for a small company made up to 2009-07-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/10/2009
Director's details changed for Director Derek Michael Brown on 2009-10-08
dot icon08/10/2009
Director's details changed for Adam John William Stone on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Diana Jane Stone on 2009-10-08
dot icon06/04/2009
Accounts for a small company made up to 2008-07-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Director appointed director derek michael brown
dot icon07/05/2008
Accounts for a small company made up to 2007-07-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon24/04/2007
Accounts for a small company made up to 2006-07-31
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-07-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2004-07-31
dot icon01/04/2004
Accounts for a small company made up to 2003-07-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-07-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/05/2001
Accounts for a small company made up to 2000-07-31
dot icon29/12/2000
Return made up to 31/12/00; full list of members
dot icon11/08/2000
Accounting reference date shortened from 31/01/01 to 31/07/00
dot icon15/06/2000
Accounting reference date extended from 31/07/00 to 31/01/01
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-07-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-07-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-07-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-07-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-07-31
dot icon20/05/1994
Accounts for a small company made up to 1993-07-31
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon18/11/1993
Director resigned
dot icon24/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Return made up to 31/12/92; full list of members
dot icon27/05/1993
Full accounts made up to 1992-07-31
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon21/08/1992
Full accounts made up to 1991-07-31
dot icon27/05/1992
Return made up to 31/12/91; no change of members
dot icon09/03/1992
New director appointed
dot icon17/04/1991
Full accounts made up to 1990-07-31
dot icon17/04/1991
Return made up to 30/11/90; full list of members
dot icon17/12/1990
Registered office changed on 17/12/90 from: 224-228 park view whitley bay tyne and wear NE26 3QR
dot icon12/02/1990
Full accounts made up to 1989-07-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 24/12/88; full list of members
dot icon24/02/1989
Director resigned
dot icon21/02/1989
Accounting reference date extended from 31/03 to 31/07
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon21/04/1988
Return made up to 21/12/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-03-31
dot icon02/06/1987
Return made up to 20/12/86; full list of members
dot icon22/08/1986
Registered office changed on 22/08/86 from: 222 park view whitley bay tyne and wear NE26 3QW
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.96M
-
0.00
791.23K
-
2022
16
2.30M
-
0.00
767.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gannon, Steven Robert
Director
20/05/2024 - Present
2
Brown, Derek Michael
Director
01/10/2008 - 20/05/2024
3
Stone, Diana
Director
26/04/2012 - 20/05/2024
-
Collier, Steven Craig
Director
20/05/2024 - Present
2
Middlemiss, Marc John
Director
20/05/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CHEMPLAS LIMITED

CHEMPLAS LIMITED is an(a) Active company incorporated on 16/06/1970 with the registered office located at Triskell House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne NE13 7BA. 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 CHEMPLAS LIMITED?

toggle

CHEMPLAS LIMITED is currently Active. It was registered on 16/06/1970 .

Where is CHEMPLAS LIMITED located?

toggle

CHEMPLAS LIMITED is registered at Triskell House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne NE13 7BA.

What does CHEMPLAS LIMITED do?

toggle

CHEMPLAS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for CHEMPLAS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.