LORWICK CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

LORWICK CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494416

Incorporation date

19/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon17/04/2026
Confirmation statement made on 2026-01-07 with updates
dot icon16/04/2026
Termination of appointment of Sabina Swoboda as a director on 2026-01-03
dot icon26/03/2026
Notification of Stefan Sekulic as a person with significant control on 2025-10-17
dot icon26/03/2026
Cessation of Jean Taylor as a person with significant control on 2025-10-17
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Norman Taylor as a director on 2025-10-17
dot icon30/10/2025
Termination of appointment of Jean Taylor as a secretary on 2025-10-17
dot icon30/10/2025
Appointment of Mr Stefan Sekulic as a director on 2025-10-17
dot icon19/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Norman Taylor on 2023-11-17
dot icon29/11/2023
Change of details for Jean Taylor as a person with significant control on 2023-11-17
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon20/01/2017
Director's details changed for Norman Taylor on 2017-01-07
dot icon20/01/2017
Director's details changed for Sabina Swoboda on 2017-01-07
dot icon20/01/2017
Secretary's details changed for Jean Taylor on 2017-01-07
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon30/11/2010
Registered office address changed from the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA on 2010-11-30
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon12/01/2010
Director's details changed for Sabina Swoboda on 2010-01-12
dot icon12/01/2010
Director's details changed for Norman Taylor on 2010-01-12
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 07/01/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 07/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
New director appointed
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New secretary appointed
dot icon07/02/2007
Return made up to 07/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 07/01/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 07/01/04; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2003
Return made up to 10/01/03; full list of members
dot icon29/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 10/01/02; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: longmace house mill lane arundel west sussex BN18 9AH
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-03-31
dot icon17/02/2000
Return made up to 19/01/00; full list of members
dot icon22/12/1999
Return made up to 19/01/99; full list of members
dot icon29/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon18/10/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon15/04/1999
Ad 19/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New secretary appointed;new director appointed
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Secretary resigned
dot icon31/01/1998
Registered office changed on 31/01/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/01/1998
Incorporation
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
31/03/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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
2
43.65K
-
0.00
-
-
2022
2
41.91K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swoboda, Alfred
Director
19/01/1998 - 01/03/2007
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/01/1998 - 19/01/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/01/1998 - 19/01/1998
12820
Taylor, Jean
Secretary
01/03/2007 - 17/10/2025
-
Taylor, Norman
Director
19/01/1998 - 17/10/2025
-

Persons with Significant Control

2
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 LORWICK CHEMICALS LIMITED

LORWICK CHEMICALS LIMITED is an(a) Active company incorporated on 19/01/1998 with the registered office located at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORWICK CHEMICALS LIMITED?

toggle

LORWICK CHEMICALS LIMITED is currently Active. It was registered on 19/01/1998 .

Where is LORWICK CHEMICALS LIMITED located?

toggle

LORWICK CHEMICALS LIMITED is registered at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ.

What does LORWICK CHEMICALS LIMITED do?

toggle

LORWICK CHEMICALS LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for LORWICK CHEMICALS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-01-07 with updates.