Edgeley
Stockport
Cheshire
SK3 9BN
Director Name | Mrs Rachael Jane Bowhay-Singer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pollen Close Sale Cheshire M33 3LS |
Director Name | Mr Jan Kristian |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 14 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Rylands Drive Warrington WA2 7DB |
Director Name | Miss Marie Ruth Perrin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Daisey Bank Avenue Rothwell Kettering Northamptonshire NN14 6JD |
Director Name | Mr Hance McGhie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 - 8, Severnside Trading Estate, Textilose R Trafford Park Manchester M17 1WA |
Director Name | Mrs Ann Shirley Kerr Mitchem |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 January 2011) |
Role | Housewife |
Correspondence Address | 14 Main Street Wilbarston Market Harborough Leicestershire LE16 8QQ |
Director Name | David Roy Mitchem |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years after company formation) |
Appointment Duration | 18 years (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 14 Main Street Wilbarston Market Harborough Leicestershire LE16 8QQ |
Director Name | Mrs Jane Bowhay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 May 2015) |
Role | Housewife |
Correspondence Address | 2 Raglan Road Sale Cheshire M33 4AQ |
Director Name | John Victor Bowhay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 May 2015) |
Role | Engineer |
Correspondence Address | 2 Raglan Road Sale Cheshire M33 4AQ |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Mr John Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Willson Close Rockingham Gate Market Harborough Leicestershire LE16 8BY |
Director Name | Glyn Robert McCracken |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chestnut Road, Mollington Banbury Oxfordshire OX17 1BG |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(19 years after company formation) |
Appointment Duration | 17 years (resigned 02 November 2022) |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Website | www.chemisphereuk.com/ |
---|---|
Telephone | 0800 0188062 |
Telephone region | Freephone |
Registered Address | Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Chemisphere Uk Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,748 |
Cash | £337,620 |
Current Liabilities | £190,307 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
14 May 2015 | Delivered on: 18 May 2015 Persons entitled: Jane Bowhay John Victor Bowhay Classification: A registered charge Outstanding |
---|---|
4 August 2000 | Delivered 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 |
19 January 2024 | Resolutions
|
---|---|
4 January 2024 | Registration of charge 020635780003, created on 21 December 2023 (32 pages) |
2 January 2024 | Termination of appointment of John Taylor as a director on 21 December 2023 (1 page) |
10 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 July 2023 | Satisfaction of charge 020635780002 in full (1 page) |
17 February 2023 | Appointment of Mr Hance Mcghie as a director on 1 January 2023 (2 pages) |
17 February 2023 | Termination of appointment of Glyn Robert Mccracken as a director on 31 December 2022 (1 page) |
3 November 2022 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 2 November 2022 (1 page) |
24 October 2022 | Change of details for Chemisphere Uk Holdings Limited as a person with significant control on 17 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 May 2022 | Registered 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 2022 | Registered 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 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 October 2020 | Director's details changed for Mr John Taylor on 20 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 March 2018 | Registered 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 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 April 2017 | Appointment of Glyn Robert Mccracken as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Glyn Robert Mccracken as a director on 1 April 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 November 2015 | Appointment of Mr Jan Kristian as a director on 14 May 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Rachael Jane Bowhay-Singer as a director on 14 May 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
6 November 2015 | Appointment of Miss Marie Ruth Perrin as a director on 14 May 2015 (2 pages) |
6 November 2015 | Appointment of Mr Jan Kristian as a director on 14 May 2015 (2 pages) |
6 November 2015 | Appointment of Miss Marie Ruth Perrin as a director on 14 May 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Rachael Jane Bowhay-Singer as a director on 14 May 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Termination of appointment of John Victor Bowhay as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Jane Bowhay as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Jane Bowhay as a director on 14 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Victor Bowhay as a director on 14 May 2015 (2 pages) |
18 May 2015 | Registration of charge 020635780002, created on 14 May 2015 (31 pages) |
18 May 2015 | Registration of charge 020635780002, created on 14 May 2015 (31 pages) |
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Termination of appointment of Ann Mitchem as a director (2 pages) |
19 January 2011 | Termination of appointment of Ann Mitchem as a director (2 pages) |
4 January 2011 | Purchase of own shares. (3 pages) |
4 January 2011 | Purchase of own shares. (3 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
19 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Appointment of Wilfred Paul Worsley as a director (3 pages) |
12 January 2010 | Appointment of Wilfred Paul Worsley as a director (3 pages) |
12 January 2010 | Appointment of John Taylor as a director (3 pages) |
12 January 2010 | Appointment of John Taylor as a director (3 pages) |
31 December 2009 | Termination of appointment of David Mitchem as a director (2 pages) |
31 December 2009 | Termination of appointment of David Mitchem as a director (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
28 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Location of register of members (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Location of register of members (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 January 2004 | Return made up to 20/10/03; full list of members (9 pages) |
5 January 2004 | Return made up to 20/10/03; full list of members (9 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
25 November 2002 | Return made up to 20/10/02; full list of members (9 pages) |
25 November 2002 | Return made up to 20/10/02; full list of members (9 pages) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
14 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
28 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (8 pages) |
8 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
8 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
30 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
22 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
22 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1993 | Company name changed\certificate issued on 09/12/93 (2 pages) |
9 December 1993 | Company name changed\certificate issued on 09/12/93 (2 pages) |
10 October 1986 | Incorporation (15 pages) |
10 October 1986 | Certificate of Incorporation (1 page) |
10 October 1986 | Incorporation (15 pages) |
10 October 1986 | Certificate of Incorporation (1 page) |