CHEMSOL CYMRU LIMITED

Register to unlock more data on OkredoRegister

CHEMSOL CYMRU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619848

Incorporation date

17/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chemsol House Conwy Morfa Business Park, Ffordd Sam Pari, Conwy LL32 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon15/04/2026
Cessation of Peter John Lewis as a person with significant control on 2026-04-15
dot icon15/04/2026
Notification of Peter John Lewis as a person with significant control on 2026-04-15
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Registration of charge 046198480002, created on 2024-03-11
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Director's details changed for Peter John Lewis on 2022-02-18
dot icon18/02/2022
Secretary's details changed for Kim Nicola Lewis on 2022-02-18
dot icon16/02/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/09/2019
Registered office address changed from Selby Towers Aston Hughes & Co 29 Princes Drive Colwyn Bay Conwy LL29 8PE Wales to Chemsol House Conwy Morfa Business Park Ffordd Sam Pari Conwy LL32 8HH on 2019-09-04
dot icon06/08/2019
Registered office address changed from Speechleys 23 Wynnstay Road Colwyn Bay Conwy LL29 8NB to Selby Towers Aston Hughes & Co 29 Princes Drive Colwyn Bay Conwy LL29 8PE on 2019-08-06
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Nicholas Francis Ainsley Lewis as a director
dot icon05/12/2011
Appointment of Mr Glenn James Lewis as a director
dot icon01/12/2011
Statement of company's objects
dot icon01/12/2011
Resolutions
dot icon01/12/2011
Resolutions
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon04/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Peter John Lewis on 2009-10-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/01/2009
Return made up to 17/12/08; full list of members
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 17/12/07; no change of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Return made up to 17/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 17/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 17/12/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/03/2004
Return made up to 17/12/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon04/03/2003
Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Registered office changed on 28/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon17/01/2003
Certificate of change of name
dot icon17/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

34
2023
change arrow icon-34.10 % *

* during past year

Cash in Bank

£309,226.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
31
597.27K
-
0.00
454.93K
-
2022
34
1.22M
-
0.00
469.23K
-
2023
34
1.21M
-
0.00
309.23K
-
2023
34
1.21M
-
0.00
309.23K
-

Employees

2023

Employees

34 Ascended0 % *

Net Assets(GBP)

1.21M £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.23K £Descended-34.10 % *

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
Lewis, Peter
Director
17/12/2002 - Present
2
Lewis, Nicholas Francis Ainsley
Director
05/12/2011 - Present
7
Lewis, Glenn James
Director
05/12/2011 - Present
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHEMSOL CYMRU LIMITED

CHEMSOL CYMRU LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Chemsol House Conwy Morfa Business Park, Ffordd Sam Pari, Conwy LL32 8HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMSOL CYMRU LIMITED?

toggle

CHEMSOL CYMRU LIMITED is currently Active. It was registered on 17/12/2002 .

Where is CHEMSOL CYMRU LIMITED located?

toggle

CHEMSOL CYMRU LIMITED is registered at Chemsol House Conwy Morfa Business Park, Ffordd Sam Pari, Conwy LL32 8HH.

What does CHEMSOL CYMRU LIMITED do?

toggle

CHEMSOL CYMRU LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHEMSOL CYMRU LIMITED have?

toggle

CHEMSOL CYMRU LIMITED had 34 employees in 2023.

What is the latest filing for CHEMSOL CYMRU LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Peter John Lewis as a person with significant control on 2026-04-15.