Company NameChemisphere UK Limited
Company StatusActive
Company Number02063578
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Previous NameChemisphere (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Wilfred Paul Worsley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnold Street
Edgeley
Stockport
Cheshire
SK3 9BN
Director NameMrs Rachael Jane Bowhay-Singer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pollen Close
Sale
Cheshire
M33 3LS
Director NameMr Jan Kristian
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed14 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Rylands Drive
Warrington
WA2 7DB
Director NameMiss Marie Ruth Perrin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Daisey Bank Avenue
Rothwell
Kettering
Northamptonshire
NN14 6JD
Director NameMr Hance McGhie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMrs Ann Shirley Kerr Mitchem
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years after company formation)
Appointment Duration19 years, 2 months (resigned 05 January 2011)
RoleHousewife
Correspondence Address14 Main Street
Wilbarston
Market Harborough
Leicestershire
LE16 8QQ
Director NameDavid Roy Mitchem
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years after company formation)
Appointment Duration18 years (resigned 04 November 2009)
RoleCompany Director
Correspondence Address14 Main Street
Wilbarston
Market Harborough
Leicestershire
LE16 8QQ
Director NameMrs Jane Bowhay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years after company formation)
Appointment Duration23 years, 7 months (resigned 14 May 2015)
RoleHousewife
Correspondence Address2 Raglan Road
Sale
Cheshire
M33 4AQ
Director NameJohn Victor Bowhay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years after company formation)
Appointment Duration23 years, 7 months (resigned 14 May 2015)
RoleEngineer
Correspondence Address2 Raglan Road
Sale
Cheshire
M33 4AQ
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years after company formation)
Appointment Duration13 years, 12 months (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Director NameMr John Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 1 month after company formation)
Appointment Duration14 years (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Willson Close
Rockingham Gate
Market Harborough
Leicestershire
LE16 8BY
Director NameGlyn Robert McCracken
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chestnut Road, Mollington
Banbury
Oxfordshire
OX17 1BG
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(19 years after company formation)
Appointment Duration17 years (resigned 02 November 2022)
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY

Contact

Websitewww.chemisphereuk.com/
Telephone0800 0188062
Telephone regionFreephone

Location

Registered AddressUnit 7 - 8, Severnside Trading Estate, Textilose Road
Trafford Park
Manchester
M17 1WA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Chemisphere Uk Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£397,748
Cash£337,620
Current Liabilities£190,307

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

14 May 2015Delivered on: 18 May 2015
Persons entitled:
Jane Bowhay
John Victor Bowhay

Classification: A registered charge
Outstanding
4 August 2000Delivered on: 5 August 2000
Satisfied on: 23 April 2015
Persons entitled: Venture Finance 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2024Resolutions
  • RES13 ‐ Authorised to enter into an intra group loan agreement and cross guarantee and debenture 21/12/2023
(4 pages)
4 January 2024Registration of charge 020635780003, created on 21 December 2023 (32 pages)
2 January 2024Termination of appointment of John Taylor as a director on 21 December 2023 (1 page)
10 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Satisfaction of charge 020635780002 in full (1 page)
17 February 2023Appointment of Mr Hance Mcghie as a director on 1 January 2023 (2 pages)
17 February 2023Termination of appointment of Glyn Robert Mccracken as a director on 31 December 2022 (1 page)
3 November 2022Termination of appointment of Aldbury Secretaries Limited as a secretary on 2 November 2022 (1 page)
24 October 2022Change of details for Chemisphere Uk Holdings Limited as a person with significant control on 17 October 2022 (2 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Registered office address changed from Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA England to Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 20 May 2022 (1 page)
19 May 2022Registered office address changed from Unit 4 Richmond Road Trafford Park Manchester M17 1RE England to Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA on 19 May 2022 (1 page)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 October 2020Director's details changed for Mr John Taylor on 20 October 2020 (2 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 March 2018Registered office address changed from Unit 4 No 3 Richmond Road Trafford Park Manchester M17 1RE to Unit 4 Richmond Road Trafford Park Manchester M17 1RE on 12 March 2018 (1 page)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 April 2017Appointment of Glyn Robert Mccracken as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Glyn Robert Mccracken as a director on 1 April 2017 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 750
(8 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 750
(8 pages)
6 November 2015Appointment of Mr Jan Kristian as a director on 14 May 2015 (2 pages)
6 November 2015Appointment of Mrs Rachael Jane Bowhay-Singer as a director on 14 May 2015 (2 pages)
6 November 2015Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
6 November 2015Appointment of Miss Marie Ruth Perrin as a director on 14 May 2015 (2 pages)
6 November 2015Appointment of Mr Jan Kristian as a director on 14 May 2015 (2 pages)
6 November 2015Appointment of Miss Marie Ruth Perrin as a director on 14 May 2015 (2 pages)
6 November 2015Appointment of Mrs Rachael Jane Bowhay-Singer as a director on 14 May 2015 (2 pages)
6 November 2015Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Resolutions
  • RES13 ‐ Authority to enter into loan agreement cross guarantee and debenture 14/05/2015
(2 pages)
4 June 2015Termination of appointment of John Victor Bowhay as a director on 14 May 2015 (2 pages)
4 June 2015Termination of appointment of Jane Bowhay as a director on 14 May 2015 (2 pages)
4 June 2015Termination of appointment of Jane Bowhay as a director on 14 May 2015 (2 pages)
4 June 2015Termination of appointment of John Victor Bowhay as a director on 14 May 2015 (2 pages)
18 May 2015Registration of charge 020635780002, created on 14 May 2015 (31 pages)
18 May 2015Registration of charge 020635780002, created on 14 May 2015 (31 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 750
(7 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 750
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 750
(7 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 750
(7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
17 December 2012Resolutions
  • RES13 ‐ Re increase share cap, company pay a scrip dividend 02/07/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2012Resolutions
  • RES13 ‐ Re increase share cap, company pay a scrip dividend 02/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 650
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 650
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 650
(4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Termination of appointment of Ann Mitchem as a director (2 pages)
19 January 2011Termination of appointment of Ann Mitchem as a director (2 pages)
4 January 2011Purchase of own shares. (3 pages)
4 January 2011Purchase of own shares. (3 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
19 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
19 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
12 January 2010Appointment of Wilfred Paul Worsley as a director (3 pages)
12 January 2010Appointment of Wilfred Paul Worsley as a director (3 pages)
12 January 2010Appointment of John Taylor as a director (3 pages)
12 January 2010Appointment of John Taylor as a director (3 pages)
31 December 2009Termination of appointment of David Mitchem as a director (2 pages)
31 December 2009Termination of appointment of David Mitchem as a director (2 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 November 2008Return made up to 20/10/08; full list of members (5 pages)
13 November 2008Return made up to 20/10/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
19 November 2007Return made up to 20/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 November 2006Return made up to 20/10/06; full list of members (9 pages)
28 November 2006Return made up to 20/10/06; full list of members (9 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 December 2005Return made up to 20/10/05; full list of members (7 pages)
12 December 2005Return made up to 20/10/05; full list of members (7 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Location of register of members (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Location of register of members (1 page)
26 October 2004Return made up to 20/10/04; full list of members (9 pages)
26 October 2004Return made up to 20/10/04; full list of members (9 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 January 2004Return made up to 20/10/03; full list of members (9 pages)
5 January 2004Return made up to 20/10/03; full list of members (9 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 November 2002Return made up to 20/10/02; full list of members (9 pages)
25 November 2002Return made up to 20/10/02; full list of members (9 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
6 November 2001Return made up to 20/10/01; full list of members (8 pages)
6 November 2001Return made up to 20/10/01; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 November 2000Return made up to 20/10/00; full list of members (8 pages)
28 November 2000Return made up to 20/10/00; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
22 October 1999Return made up to 20/10/99; full list of members (8 pages)
22 October 1999Return made up to 20/10/99; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
8 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
30 November 1998Return made up to 20/10/98; no change of members (4 pages)
30 November 1998Return made up to 20/10/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
22 January 1998Return made up to 20/10/97; no change of members (4 pages)
22 January 1998Return made up to 20/10/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 November 1996Return made up to 20/10/96; full list of members (6 pages)
13 November 1996Return made up to 20/10/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 December 1993Company name changed\certificate issued on 09/12/93 (2 pages)
9 December 1993Company name changed\certificate issued on 09/12/93 (2 pages)
10 October 1986Incorporation (15 pages)
10 October 1986Certificate of Incorporation (1 page)
10 October 1986Incorporation (15 pages)
10 October 1986Certificate of Incorporation (1 page)