CHEMICALS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 01993054
Status Active
Incorporation Date 27 February 1986
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHEMICALS LIMITED are www.chemicals.co.uk, and www.chemicals.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and seven months. Chemicals Limited is a Private Limited Company. The company registration number is 01993054. Chemicals Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of Chemicals Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. The company`s financial liabilities are £27.52k. It is £-23.46k against last year. The cash in hand is £63.87k. It is £10.24k against last year. And the total assets are £430.48k, which is £-444.98k against last year. FOSTER, John William is a Director of the company. FOSTER, Margaret is a Director of the company. Secretary FOSTER, Margaret has been resigned. Director FOSTER, Dennis William has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


chemicals Key Finiance

LIABILITIES £27.52k
-47%
CASH £63.87k
+19%
TOTAL ASSETS £430.48k
-51%
All Financial Figures

Current Directors

Director
FOSTER, John William
Appointed Date: 24 October 1995
58 years old

Director
FOSTER, Margaret

90 years old

Resigned Directors

Secretary
FOSTER, Margaret
Resigned: 09 November 2010

Director
FOSTER, Dennis William
Resigned: 01 June 2003
89 years old

Persons With Significant Control

Mr John William Foster
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Foster
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEMICALS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 316

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1988
Full accounts made up to 31 March 1987

26 Jan 1988
Return made up to 24/08/87; full list of members

10 Jul 1986
Accounting reference date notified as 31/03

27 Feb 1986
Incorporation

CHEMICALS LIMITED Charges

22 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
6 September 1993
Assignment
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…