COMPANY CHEMISTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COMPANY CHEMISTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00058093

Incorporation date

06/07/1898

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire NG11 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1898)
dot icon06/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-01
dot icon11/12/2024
Resolutions
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon15/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Purchase of own shares.
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon14/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Appointment of Mr Philip Day as a director on 2023-10-20
dot icon06/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon02/10/2023
Director's details changed for Mr Marc Grenville Donovan on 2023-10-02
dot icon28/09/2023
Termination of appointment of Clare Frances Kerr as a director on 2023-09-28
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Samantha Jayne Fisher as a director on 2023-04-30
dot icon15/01/2023
Appointment of Dame Barbara Ann Hakin as a director on 2023-01-13
dot icon02/01/2023
Termination of appointment of Margaret Elizabeth Macrury as a director on 2022-12-31
dot icon01/11/2022
Termination of appointment of John William Bacon as a director on 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon04/10/2022
Cessation of Lloyds Pharmacy Limited as a person with significant control on 2022-09-26
dot icon04/10/2022
Director's details changed for Mrs Niamh Margaret Mcmillan on 2022-09-26
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon01/07/2021
Director's details changed for Mr Ifti Ahmed Khan on 2021-06-30
dot icon30/06/2021
Appointment of Mr Ifti Ahmed Khan as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Janice Margaret Perkins as a director on 2021-06-30
dot icon26/06/2021
Purchase of own shares.
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Marc Grenville Donovan as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Richard Bradley as a director on 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon07/10/2020
Director's details changed for Mr Peter Robert Fulford on 2020-09-18
dot icon17/09/2020
Termination of appointment of Alice Hare as a director on 2020-09-17
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Mrs Niamh Margaret Mcmillan as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Lucy Morton-Channon as a director on 2020-05-26
dot icon07/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/10/2019
Director's details changed for Mrs Lucy Morton-Channon on 2019-09-30
dot icon01/10/2019
Director's details changed for Mrs Samantha Jayne Fisher on 2019-09-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Appointment of Mr John William Bacon as a director on 2018-11-01
dot icon01/11/2018
Purchase of own shares.
dot icon29/10/2018
Resolutions
dot icon11/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/10/2018
Notification of Lloyds Pharmacy Limited as a person with significant control on 2018-04-01
dot icon09/10/2018
Appointment of Mrs Alice Hare as a director on 2018-10-08
dot icon08/10/2018
Termination of appointment of David Allen Hamilton as a director on 2018-10-08
dot icon17/07/2018
Appointment of Mrs Lucy Morton-Channon as a director on 2018-07-04
dot icon21/06/2018
Termination of appointment of Nanette Kerr as a director on 2018-06-07
dot icon21/06/2018
Termination of appointment of Kathryn Goodfellow as a director on 2018-06-21
dot icon14/05/2018
Appointment of Mr Richard Bradley as a director on 2018-05-14
dot icon14/05/2018
Termination of appointment of Marc Grenville Donovan as a director on 2018-05-14
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Appointment of Mr Malcolm James Harrison as a director on 2018-03-05
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Termination of appointment of Christine Mary Burbage as a director on 2017-06-01
dot icon22/12/2016
Appointment of Mr Stephen Graham Thomas as a director on 2016-12-10
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/09/2016
Appointment of Mrs Kathryn Goodfellow as a director on 2016-09-05
dot icon02/09/2016
Termination of appointment of Rupen Sedani as a director on 2016-09-01
dot icon01/07/2016
Appointment of Mr Faisal Tuddy as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of John Lloyd Evans as a director on 2016-07-01
dot icon15/06/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/01/2016
Appointment of Mr David Allen Hamilton as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Mary Elizabeth Colling as a director on 2016-01-01
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mr Peter Robert Fulford as a director on 2015-11-30
dot icon01/12/2015
Termination of appointment of Clive Geoffrey Patrick Jolliffe as a director on 2015-11-30
dot icon16/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Murray Crombie Duncanson as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mrs Nanette Kerr as a director on 2015-09-01
dot icon05/10/2015
Termination of appointment of Robert Darracott as a director on 2015-09-01
dot icon05/10/2015
Termination of appointment of Murray Crombie Duncanson as a director on 2015-09-30
dot icon28/07/2015
Appointment of Mr Marc Grenville Donovan as a director on 2015-07-16
dot icon28/07/2015
Termination of appointment of Stephen Banks as a director on 2015-07-16
dot icon06/01/2015
Appointment of Mr Rupen Sedani as a director on 2015-01-06
dot icon06/01/2015
Termination of appointment of Christopher Russell Perrington as a director on 2014-12-23
dot icon17/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon17/12/2013
Appointment of Mrs Margaret Elizabeth Macrury as a director
dot icon17/12/2013
Termination of appointment of Kenneth Black as a director
dot icon11/12/2013
Termination of appointment of Andrew Murdock as a director
dot icon11/12/2013
Appointment of Mrs Clare Frances Kerr as a director
dot icon12/11/2013
Appointment of Mr Clive Geoffrey Patrick Jolliffe as a director
dot icon12/11/2013
Termination of appointment of Omar Shakoor as a director
dot icon22/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Andrew Mark Murdock on 2013-10-17
dot icon22/10/2013
Appointment of Mrs Samantha Jayne Fisher as a director
dot icon18/10/2013
Termination of appointment of Kirstie Hepburn as a director
dot icon17/10/2013
Accounts made up to 2013-03-31
dot icon04/06/2013
Appointment of Mr Kenneth John Black as a director
dot icon04/06/2013
Termination of appointment of Ian Cowan as a director
dot icon19/03/2013
Termination of appointment of Paul Bennett as a director
dot icon19/03/2013
Appointment of Ms Kirstie Hepburn as a director
dot icon19/03/2013
Appointment of Mr Stephen Banks as a director
dot icon08/03/2013
Termination of appointment of David Pimlott as a director
dot icon08/03/2013
Appointment of Dr Omar Osman Shakoor as a director
dot icon01/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Ronan Brett as a director
dot icon26/09/2012
Accounts made up to 2012-03-31
dot icon12/06/2012
Director's details changed for Mr Murray Crombie Duncanson on 2012-06-01
dot icon15/02/2012
Resolutions
dot icon15/02/2012
Statement of company's objects
dot icon30/12/2011
Accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mary Elizabeth Colling on 2011-09-25
dot icon12/10/2011
Director's details changed for Mr Adrian Paul Price on 2011-09-25
dot icon12/10/2011
Director's details changed for Patricia Diane Kennerley on 2011-09-25
dot icon12/10/2011
Director's details changed for Mr Ronan Brett on 2011-09-25
dot icon01/07/2011
Appointment of Miss Janice Margaret Perkins as a director
dot icon01/07/2011
Termination of appointment of John Nuttall as a director
dot icon03/05/2011
Appointment of Mrs Christine Mary Burbage as a director
dot icon03/05/2011
Termination of appointment of Martin Crisp as a director
dot icon23/12/2010
Accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon21/10/2010
Director's details changed for David Bruce Pimlott on 2010-09-28
dot icon21/10/2010
Director's details changed for John Lloyd Evans on 2010-09-28
dot icon21/10/2010
Director's details changed for Mary Elizabeth Colling on 2010-09-28
dot icon10/09/2010
Appointment of Mr Adrian Paul Price as a director
dot icon01/07/2010
Termination of appointment of Penelope Beck as a director
dot icon21/06/2010
Resolutions
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon14/06/2010
Termination of appointment of Andrew Emson as a director
dot icon21/04/2010
Appointment of Mr Ronan Brett as a director
dot icon14/04/2010
Termination of appointment of Nicholas Mortimer as a director
dot icon14/04/2010
Appointment of Mr Murray Crombie Duncanson as a director
dot icon12/01/2010
Accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/10/2009
Director's details changed for Christopher Russell Perrington on 2009-10-01
dot icon28/01/2009
Accounts made up to 2008-03-31
dot icon02/01/2009
Auditor's resignation
dot icon14/10/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from c/o gill bowness and associates 4 kingston hall kingston on soar NG11 0DJ
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Director's change of particulars / christopher perrington / 01/10/2008
dot icon14/04/2008
Director appointed paul bennett
dot icon09/04/2008
Appointment terminated director stephen churton
dot icon11/03/2008
Director appointed john branson nuttall
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 28/09/07; change of members
dot icon30/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon01/03/2007
Resolutions
dot icon20/02/2007
New director appointed
dot icon15/01/2007
Accounts made up to 2006-03-31
dot icon10/12/2006
New director appointed
dot icon17/10/2006
Return made up to 28/09/06; full list of members
dot icon05/02/2006
Director resigned
dot icon05/02/2006
New director appointed
dot icon28/12/2005
Accounts made up to 2005-03-31
dot icon10/11/2005
New director appointed
dot icon02/11/2005
Return made up to 28/09/05; full list of members
dot icon11/10/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon17/01/2005
Accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 28/09/04; full list of members
dot icon13/10/2004
Resolutions
dot icon21/01/2004
Accounts made up to 2003-03-31
dot icon21/11/2003
Ad 10/11/03--------- £ si 278@1=278 £ ic 3965/4243
dot icon20/10/2003
Return made up to 28/09/03; full list of members
dot icon02/07/2003
Return made up to 28/09/02; full list of members
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Ad 07/04/03--------- £ si 1@1=1 £ ic 3964/3965
dot icon12/03/2003
New director appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: nottingham NG2 3AA
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon22/11/2002
Accounts made up to 2002-03-31
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New secretary appointed
dot icon19/09/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon22/10/2001
Accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 28/09/01; full list of members
dot icon15/08/2001
Miscellaneous
dot icon16/07/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon01/02/2001
Ad 19/12/00--------- £ si 1164@1=1164 £ ic 3000/4164
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon30/10/2000
Accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 28/09/00; full list of members
dot icon19/06/2000
Resolutions
dot icon13/01/2000
Accounts made up to 1999-03-31
dot icon21/11/1999
Return made up to 28/09/99; full list of members
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon30/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon03/11/1998
Accounts made up to 1998-03-31
dot icon03/11/1998
Return made up to 28/09/98; no change of members
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed
dot icon04/12/1997
New director appointed
dot icon17/11/1997
Return made up to 28/09/97; no change of members
dot icon14/11/1997
Accounts made up to 1997-03-31
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon29/10/1996
Accounts made up to 1996-03-31
dot icon29/10/1996
Return made up to 28/09/96; full list of members
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon01/11/1995
Accounts made up to 1995-03-31
dot icon01/11/1995
Return made up to 28/09/95; no change of members
dot icon28/07/1995
Director resigned
dot icon28/07/1995
Director's particulars changed
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 28/09/94; no change of members
dot icon25/10/1994
Accounts made up to 1994-03-31
dot icon10/11/1993
Accounts made up to 1993-03-31
dot icon10/11/1993
Return made up to 28/09/93; full list of members
dot icon29/10/1992
Accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 28/09/92; no change of members
dot icon31/10/1991
Accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 28/09/91; no change of members
dot icon25/10/1991
Accounting reference date extended from 31/12 to 31/03
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Director resigned
dot icon09/11/1990
New director appointed
dot icon22/10/1990
Return made up to 28/09/90; full list of members
dot icon22/10/1990
Accounts made up to 1989-12-31
dot icon22/10/1990
Resolutions
dot icon25/10/1989
Return made up to 02/10/89; full list of members
dot icon25/10/1989
Accounts made up to 1988-12-31
dot icon25/10/1989
Director resigned;new director appointed
dot icon08/03/1989
Director's particulars changed
dot icon08/03/1989
New director appointed
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 12/08/88; full list of members
dot icon02/09/1988
Director resigned;new director appointed
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 27/07/87; full list of members
dot icon16/04/1987
Director resigned
dot icon03/03/1987
Accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 22/07/86; full list of members
dot icon09/08/1986
New director appointed
dot icon31/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon06/07/1898
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon-25.25 % *

* during past year

Cash in Bank

£813,815.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
1.64K
-
0.00
822.49K
-
2022
11
5.15K
-
0.00
1.09M
-
2023
9
648.00
-
0.00
813.82K
-
2023
9
648.00
-
0.00
813.82K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

648.00 £Descended-87.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

813.82K £Descended-25.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaylard, Peter Brendon
Director
12/08/2002 - 10/02/2003
5
Hakin, Barbara Ann, Dame
Director
13/01/2023 - Present
4
Macrury, Margaret Elizabeth
Director
12/12/2013 - 31/12/2022
28
Khan, Iftkhar Ahmad
Director
30/06/2021 - Present
4
Hamilton, David Allen
Director
01/01/2016 - 08/10/2018
11

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPANY CHEMISTS ASSOCIATION LIMITED

COMPANY CHEMISTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/07/1898 with the registered office located at 4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire NG11 0DJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY CHEMISTS ASSOCIATION LIMITED?

toggle

COMPANY CHEMISTS ASSOCIATION LIMITED is currently Active. It was registered on 06/07/1898 .

Where is COMPANY CHEMISTS ASSOCIATION LIMITED located?

toggle

COMPANY CHEMISTS ASSOCIATION LIMITED is registered at 4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire NG11 0DJ.

What does COMPANY CHEMISTS ASSOCIATION LIMITED do?

toggle

COMPANY CHEMISTS ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does COMPANY CHEMISTS ASSOCIATION LIMITED have?

toggle

COMPANY CHEMISTS ASSOCIATION LIMITED had 9 employees in 2023.

What is the latest filing for COMPANY CHEMISTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-26 with updates.