Company NameChemlink Specialities Limited
DirectorsJack Bryan Minister and Jens Prinssen
Company StatusActive
Company Number02937558
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Jack Bryan Minister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26 - 30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Jens Prinssen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPeter Minister House 26 - 30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP
Secretary NameMr Timothy Vaughan Warr
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Mark Kenny
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2016)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence Address18 Oakerthorpe Road
Bole Hill
Matlock
Derbyshire
DE4 4GP
Director NameMrs Kim Heather Minister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26 - 30 Station Road
Urmston
Manchester
M41 9JQ

Contact

Websitewww.chemlink.co.uk
Telephone0161 6292129
Telephone regionManchester

Location

Registered AddressPeter Minister House 26 - 30 Station Road
Urmston
Manchester
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

82 at £1Peter Eugene Minister
74.55%
Ordinary
28 at £1Kim Heather Minister
25.45%
Ordinary

Financials

Year2014
Turnover£9,659,422
Net Worth£1,214,580
Cash£116,021
Current Liabilities£3,350,143

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

14 June 2019Delivered on: 18 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
26 March 2010Delivered on: 7 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
27 January 1995Delivered on: 3 February 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 October 2007Delivered on: 1 November 2007
Satisfied on: 24 June 2010
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture (including qualifying floating charge)
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
5 June 1996Delivered on: 7 June 1996
Satisfied on: 24 June 2010
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts under an invoice discounting agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2022 (29 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 31 December 2021 (30 pages)
23 February 2022Satisfaction of charge 5 in full (1 page)
23 February 2022Satisfaction of charge 6 in full (1 page)
23 February 2022Satisfaction of charge 4 in full (1 page)
29 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 31 December 2020 (8 pages)
2 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 January 2020Second filing of Confirmation Statement dated 10/06/2019 (6 pages)
2 September 2019Appointment of Mr Jens Prinssen as a director on 1 September 2019 (2 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/01/2020
(7 pages)
18 June 2019Registration of charge 029375580007, created on 14 June 2019 (56 pages)
7 March 2019Cessation of Kim Heather Minister as a person with significant control on 22 February 2019 (1 page)
7 March 2019Notification of Thorsten Harke as a person with significant control on 22 February 2019 (2 pages)
7 March 2019Notification of Syntana International Gmbh as a person with significant control on 22 February 2019 (2 pages)
26 February 2019Termination of appointment of Timothy Vaughan Warr as a secretary on 22 February 2019 (1 page)
26 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
26 February 2019Termination of appointment of Kim Heather Minister as a director on 22 February 2019 (1 page)
7 February 2019Satisfaction of charge 1 in full (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
9 August 2018Second filing of Confirmation Statement dated 10/06/2018 (5 pages)
10 July 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 133.5
(3 pages)
10 July 201810/06/18 Statement of Capital gbp 133.50
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 09/08/2018.
(7 pages)
3 July 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 132.2
(3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 February 2018Registered office address changed from 1st, and 2nd Floors Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ on 6 February 2018 (1 page)
18 January 2018Registered office address changed from 1st and 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26 - 30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page)
14 November 2017Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
14 November 2017Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2017Sub-division of shares on 19 April 2017 (6 pages)
11 August 2017Sub-division of shares on 19 April 2017 (6 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 201710/06/17 Statement of Capital gbp 110
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/11/2017
(7 pages)
20 June 201710/06/17 Statement of Capital gbp 110
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/11/2017
(7 pages)
6 January 2017Full accounts made up to 30 June 2016 (10 pages)
6 January 2017Full accounts made up to 30 June 2016 (10 pages)
3 October 2016Termination of appointment of Mark Kenny as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Mark Kenny as a director on 30 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 110
(7 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 110
(7 pages)
15 January 2016Full accounts made up to 30 June 2015 (22 pages)
15 January 2016Full accounts made up to 30 June 2015 (22 pages)
20 October 2015Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages)
8 October 2015Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Jack Bryan Minister as a director on 5 October 2015 (2 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 110
(5 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 110
(5 pages)
9 December 2014Full accounts made up to 30 June 2014 (22 pages)
9 December 2014Full accounts made up to 30 June 2014 (22 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(5 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(5 pages)
15 January 2014Full accounts made up to 30 June 2013 (20 pages)
15 January 2014Full accounts made up to 30 June 2013 (20 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
25 January 2013Full accounts made up to 30 June 2012 (19 pages)
25 January 2013Full accounts made up to 30 June 2012 (19 pages)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (18 pages)
28 March 2012Full accounts made up to 30 June 2011 (18 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
9 March 2011Full accounts made up to 30 June 2010 (20 pages)
9 March 2011Full accounts made up to 30 June 2010 (20 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2010Director's details changed for Mark Kenny on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mark Kenny on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
21 July 2009Return made up to 10/06/09; full list of members (4 pages)
21 July 2009Return made up to 10/06/09; full list of members (4 pages)
18 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
18 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
28 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
28 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 10/06/07; full list of members (7 pages)
26 July 2007Return made up to 10/06/07; full list of members (7 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
3 July 2006Return made up to 10/06/06; full list of members (7 pages)
3 July 2006Return made up to 10/06/06; full list of members (7 pages)
19 April 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
19 April 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
27 January 2006Declaration of mortgage charge released/ceased (2 pages)
27 January 2006Declaration of mortgage charge released/ceased (2 pages)
10 August 2005Return made up to 10/06/05; full list of members (7 pages)
10 August 2005Return made up to 10/06/05; full list of members (7 pages)
6 January 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
6 January 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
20 January 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
20 January 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
4 July 2003Return made up to 10/06/03; full list of members (6 pages)
4 July 2003Return made up to 10/06/03; full list of members (6 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
2 July 2002Return made up to 10/06/02; full list of members (6 pages)
2 July 2002Return made up to 10/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
29 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
27 July 1998Return made up to 10/06/98; full list of members (5 pages)
27 July 1998Return made up to 10/06/98; full list of members (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 July 1997Return made up to 10/06/97; no change of members (4 pages)
4 July 1997Return made up to 10/06/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 January 1996Ad 25/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
5 January 1996Ad 25/09/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 July 1995Return made up to 10/06/95; full list of members (6 pages)
4 July 1995Return made up to 10/06/95; full list of members (6 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1994Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1994Incorporation (15 pages)
10 June 1994Incorporation (15 pages)