Company NameProchem Services Limited
DirectorsThomas Anthony Fleming and Mark Andrew Chapman
Company StatusActive
Company Number01793353
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Anthony Fleming
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMr Thomas Anthony Fleming
NationalityBritish
StatusCurrent
Appointed13 November 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Mark Andrew Chapman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(29 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWashford Mill Mill Street
Buglawton
Congleton
Cheshire
CW12 2AD
Director NameCynthia Mary Mellor Lawrence
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 December 1995)
RoleAccount Manager
Correspondence AddressRouster Farm Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0SL
Director NameMr Roger Vernon Lawrence
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 13 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRouster Farm Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0SL
Secretary NameCynthia Mary Mellor Lawrence
NationalityBritish
StatusResigned
Appointed05 December 1990(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressRouster Farm Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0SL
Secretary NameDavid Anthony Hallen
NationalityBritish
StatusResigned
Appointed27 February 1998(14 years after company formation)
Appointment Duration10 months (resigned 24 December 1998)
RoleSolicitor
Correspondence Address19 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameSusan Fisher
NationalityBritish
StatusResigned
Appointed24 December 1998(14 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address81 Hassall Road
Alsager
Stoke On Trent
ST7 2HP
Director NameMr David Richard Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD

Contact

Websitewww.prochem-services.com/
Telephone01260 299770
Telephone regionCongleton

Location

Registered Address16 Kingsway
2nd Floor Suite
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£998,196
Cash£8,800
Current Liabilities£345,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2008Delivered on: 22 November 2008
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2008Delivered on: 19 November 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2008Delivered on: 15 November 2008
Persons entitled: Infinity Asset Management Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 February 1998Delivered on: 19 February 1998
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The flint mill forming part of higher washford mill mill street congleton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 February 1998Delivered on: 19 February 1998
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1998Delivered on: 19 February 1998
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land formerly called the pump house off mill street congleton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 February 1998Delivered on: 19 February 1998
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a washford mill mill street congleton cheshire and workshop unit t/no: CH299327. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

31 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 5 in full (1 page)
23 March 2020Satisfaction of charge 7 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Termination of appointment of David Richard Smith as a director on 24 October 2014 (1 page)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Termination of appointment of David Richard Smith as a director on 24 October 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Appointment of Mr Mark Andrew Chapman as a director (2 pages)
4 June 2013Appointment of Mr Mark Andrew Chapman as a director (2 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Roger Lawrence as a director (1 page)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Roger Lawrence as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 22 December 2011 (1 page)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 22 December 2011 (1 page)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 10 fletcher drive bowdon altrincham cheshire WA14 3FZ (1 page)
11 December 2008Return made up to 08/12/08; full list of members (4 pages)
11 December 2008Return made up to 08/12/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 10 fletcher drive bowdon altrincham cheshire WA14 3FZ (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 November 2008Director and secretary appointed thomas anthony fleming (1 page)
17 November 2008Appointment terminated secretary susan fisher (1 page)
17 November 2008Director appointed david richard smith (1 page)
17 November 2008Resolutions
  • RES13 ‐ Transfer of property 13/11/2008
(2 pages)
17 November 2008Appointment terminated secretary susan fisher (1 page)
17 November 2008Director and secretary appointed thomas anthony fleming (1 page)
17 November 2008Resolutions
  • RES13 ‐ Service contract r v lawrence,financial assistance details 13/11/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 November 2008Registered office changed on 17/11/2008 from 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
17 November 2008Resolutions
  • RES13 ‐ Service contract r v lawrence,financial assistance details 13/11/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 November 2008Resolutions
  • RES13 ‐ Transfer of property 13/11/2008
(2 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2008Director appointed david richard smith (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2008Registered office changed on 17/11/2008 from 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 08/12/05; full list of members (2 pages)
14 February 2006Return made up to 08/12/05; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
7 January 2004Return made up to 08/12/03; full list of members (6 pages)
7 January 2004Return made up to 08/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 08/12/02; full list of members (6 pages)
31 December 2002Return made up to 08/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 08/12/01; full list of members (6 pages)
7 January 2002Return made up to 08/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 08/12/00; full list of members (6 pages)
11 December 2000Return made up to 08/12/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Return made up to 08/12/97; no change of members (4 pages)
17 December 1997Return made up to 08/12/97; no change of members (4 pages)
10 January 1997Return made up to 08/12/96; no change of members (4 pages)
10 January 1997Return made up to 08/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
14 December 1995Return made up to 08/12/95; full list of members (6 pages)
14 December 1995Return made up to 08/12/95; full list of members (6 pages)
7 January 1993Return made up to 08/12/92; full list of members (6 pages)
7 January 1993Return made up to 08/12/92; full list of members (6 pages)
12 November 1991Ad 08/10/91--------- £ si 94@1=94 £ ic 6/100 (2 pages)
12 November 1991Ad 08/10/91--------- £ si 94@1=94 £ ic 6/100 (2 pages)
21 February 1984Incorporation (11 pages)
21 February 1984Incorporation (11 pages)