Company NameChemicals Limited
DirectorJohn William Foster
Company StatusActive
Company Number01993054
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John William Foster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address226 Southport Road
Scarisbrick
Southport
Cheshire
PR8 5LF
Director NameMr Dennis William Foster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 June 2003)
RoleManager
Correspondence AddressVilla Alegria
193 Southport Road
Scarisbrick
Southport/Merseyside
PR8 5LH
Director NameMrs Margaret Foster
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Alegria
193 Southport Road
Scarisbrick
Southport/Merseyside
PR8 5LH
Secretary NameMrs Margaret Foster
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Alegria
193 Southport Road
Scarisbrick
Southport/Merseyside
PR8 5LH

Contact

Websitewww.paintstripper.com
Email address[email protected]
Telephone01704 880800
Telephone regionSouthport

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mrs Susan Foster
9.49%
Ordinary B
16 at £1John Dennis William Foster
5.06%
Ordinary C
135 at £1Mr John Foster
42.72%
Ordinary A
135 at £1Mrs Margaret W. Foster
42.72%
Ordinary

Financials

Year2014
Net Worth£193,893
Cash£53,626
Current Liabilities£824,468

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

8 September 2020Delivered on: 10 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 November 2010Delivered on: 24 November 2010
Persons entitled: Bibby Financial Services 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
6 September 1993Delivered on: 9 September 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6 september 1993 and bearing reference number 03456725.
Particulars: All the right title and interest of the company in and to all sums payable from time to time under the policies of insurance (for full details see form 395).
Outstanding

Filing History

11 January 2024Satisfaction of charge 019930540003 in full (1 page)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
8 March 2022Amended total exemption full accounts made up to 31 March 2021 (11 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 September 2020Registration of charge 019930540003, created on 8 September 2020 (24 pages)
25 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
3 July 2020Satisfaction of charge 1 in full (1 page)
3 July 2020Satisfaction of charge 2 in full (1 page)
22 April 2020Termination of appointment of Margaret Foster as a director on 21 March 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
29 August 2018Cessation of Margaret Foster as a person with significant control on 23 April 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 316
(5 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 316
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 316
(5 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 316
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Mrs Margaret Foster on 20 August 2011 (2 pages)
8 September 2011Director's details changed for Mrs Margaret Foster on 20 August 2011 (2 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 16 August 2011 (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 November 2010Termination of appointment of Margaret Foster as a secretary (1 page)
9 November 2010Termination of appointment of Margaret Foster as a secretary (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
15 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 15 January 2010 (1 page)
15 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 15 January 2010 (1 page)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 December 2008Return made up to 21/08/08; full list of members (4 pages)
8 December 2008Return made up to 21/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Return made up to 21/08/06; full list of members (7 pages)
15 November 2006Return made up to 21/08/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
27 September 2005Return made up to 21/08/05; full list of members (6 pages)
27 September 2005Registered office changed on 27/09/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
27 September 2005Registered office changed on 27/09/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
27 September 2005Return made up to 21/08/05; full list of members (6 pages)
4 August 2005Registered office changed on 04/08/05 from: unit 2 ringtail place burscough industrial estate burscough lancashire L40 8LA (1 page)
4 August 2005Registered office changed on 04/08/05 from: unit 2 ringtail place burscough industrial estate burscough lancashire L40 8LA (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
16 September 2003Return made up to 21/08/02; no change of members (7 pages)
16 September 2003Return made up to 21/08/03; full list of members (7 pages)
16 September 2003Return made up to 21/08/02; no change of members (7 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 44 hardshaw street st helens merseyside. WA10 1JN (1 page)
30 June 2003Registered office changed on 30/06/03 from: 44 hardshaw street st helens merseyside. WA10 1JN (1 page)
18 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 21/08/01; full list of members (7 pages)
23 April 2002Return made up to 21/08/01; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 21/08/00; full list of members (7 pages)
8 May 2001Return made up to 21/08/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 21/08/99; full list of members (6 pages)
18 October 1999Return made up to 21/08/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 August 1996Return made up to 21/08/96; no change of members (4 pages)
13 August 1996Return made up to 21/08/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
25 September 1995Return made up to 21/08/95; full list of members (6 pages)
25 September 1995Return made up to 21/08/95; full list of members (6 pages)
30 August 1995Return made up to 21/08/94; no change of members (6 pages)
30 August 1995Return made up to 21/08/94; no change of members (6 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
27 February 1986Incorporation (13 pages)
27 February 1986Incorporation (13 pages)