DEVELOPMENT CHEMICALS LTD

Register to unlock more data on OkredoRegister

DEVELOPMENT CHEMICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05754716

Incorporation date

23/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

128 Windlehurst Road, High Lane, Stockport, Cheshire SK6 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon12/03/2021
Director's details changed for Dr Peter Nightingale on 2020-09-09
dot icon12/03/2021
Change of details for Dr Peter Nightingale as a person with significant control on 2020-09-09
dot icon12/03/2021
Director's details changed for Mrs Bernice Friederike Ruth Nightingale on 2020-09-09
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon30/03/2020
Director's details changed for Dr Peter Nightingale on 2020-03-22
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon03/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon27/03/2018
Change of details for Dr Peter Nightingale as a person with significant control on 2018-03-23
dot icon27/03/2018
Director's details changed for Dr Peter Nightingale on 2018-03-23
dot icon27/03/2018
Director's details changed for Mrs Bernice Friederike Ruth Nightingale on 2018-03-23
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/03/2017
Director's details changed for Dr Peter Nightingale on 2017-03-28
dot icon15/03/2017
Director's details changed for Mrs Bernice Friederike Ruth Nightingale on 2017-03-15
dot icon15/03/2017
Director's details changed for Dr Peter Nightingale on 2017-03-15
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Bernice Friederike Ruth Nightingale as a director on 2016-02-01
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 14 Home Farm Rural Industries East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 128 Windlehurst Road High Lane Stockport Cheshire SK6 8AF on 2015-04-20
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon03/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon30/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of Robert Bryant as a director
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/04/2010
Director's details changed for Dr Peter Nightingale on 2010-03-23
dot icon19/04/2010
Director's details changed for Mr Stephen James Nightingale on 2010-03-23
dot icon19/04/2010
Director's details changed for Robert John Bryant on 2010-03-23
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 23/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/08/2008
Return made up to 23/03/08; full list of members
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from: c/o m s twist & co, 205A ashley road hale, altrincham, cheshire WA15 9SQ
dot icon08/02/2008
Ad 28/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/2007
Return made up to 23/03/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: corner cottage, twemlow green, holmes chapel, crewe, CW4 8BJ
dot icon17/11/2006
New director appointed
dot icon08/09/2006
Registered office changed on 08/09/06 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
Ad 08/08/06--------- £ si 500@1=500 £ ic 2/502
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Director resigned
dot icon23/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£213,798.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.71K
-
0.00
-
-
2022
0
154.72K
-
0.00
-
-
2023
0
385.24K
-
0.00
213.80K
-
2023
0
385.24K
-
0.00
213.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

385.24K £Ascended148.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.80K £Ascended- *

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
Nightingale, Peter, Dr
Director
08/08/2006 - Present
1
Nightingale, Stephen James
Director
08/08/2006 - Present
-
Nightingale, Bernice Friederike Ruth
Director
01/02/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT CHEMICALS LTD

DEVELOPMENT CHEMICALS LTD is an(a) Active company incorporated on 23/03/2006 with the registered office located at 128 Windlehurst Road, High Lane, Stockport, Cheshire SK6 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT CHEMICALS LTD?

toggle

DEVELOPMENT CHEMICALS LTD is currently Active. It was registered on 23/03/2006 .

Where is DEVELOPMENT CHEMICALS LTD located?

toggle

DEVELOPMENT CHEMICALS LTD is registered at 128 Windlehurst Road, High Lane, Stockport, Cheshire SK6 8AF.

What does DEVELOPMENT CHEMICALS LTD do?

toggle

DEVELOPMENT CHEMICALS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT CHEMICALS LTD?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-03-31.