Hale
Altrincham
WA15 9PP
Secretary Name | Mr Geraint Cooper Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ollerbarrow Road Hale Altrincham WA15 9PP |
Director Name | Mr Ian Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 5 Woodville Drive Marple Stockport Cheshire SK6 7QR |
Director Name | Roy Kirk |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Parrswood Avenue Didsbury Manchester Lancashire M20 5NB |
Director Name | Mr Jeffrey Sewell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Shengtao Huo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 January 2008(7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chemist |
Country of Residence | China |
Correspondence Address | 467 Sakura Garden 3588 Dushi Road Minhang District Shanghai 201108 |
Director Name | Chen Su |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 January 2008(7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 49 Aberdeen Lane S Niagara On The Lake Ontario L0s 1j0 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | chameleonsc.com |
---|---|
Telephone | 07 958511245 |
Telephone region | Mobile |
Registered Address | 61 Parrs Wood Avenue Didsbury Manchester M20 5NB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Chameleon Specialty Chemicals Holding LTD 99.99% Ordinary |
---|---|
1 at £1 | Geraint Cooper Davies 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,623 |
Cash | £30,936 |
Current Liabilities | £1,194,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
29 July 2010 | Delivered on: 11 August 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Outstanding |
14 December 2009 | Delivered on: 30 December 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2009 | Delivered on: 30 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 11154934 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 August 2022 | Director's details changed for Mr Geraint Cooper Davies on 10 July 2022 (2 pages) |
15 August 2022 | Change of details for Mr Geraint Cooper Davies as a person with significant control on 10 July 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 July 2021 | Registered office address changed from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG to 61 Parrs Wood Avenue Didsbury Manchester M20 5NB on 4 July 2021 (1 page) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
13 February 2019 | Satisfaction of charge 2 in full (1 page) |
13 February 2019 | Satisfaction of charge 3 in full (1 page) |
16 November 2018 | Registration of charge 062751690004, created on 16 November 2018 (22 pages) |
8 October 2018 | Notification of Geraint Cooper Davies as a person with significant control on 11 June 2016 (2 pages) |
7 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 August 2015 | Secretary's details changed for Mr Geraint Cooper Davies on 15 July 2014 (1 page) |
11 August 2015 | Secretary's details changed for Mr Geraint Cooper Davies on 15 July 2014 (1 page) |
11 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Geraint Cooper Davies on 15 July 2014 (2 pages) |
11 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Geraint Cooper Davies on 15 July 2014 (2 pages) |
22 August 2014 | Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 22 August 2014 (1 page) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Geraint Cooper Davies on 19 July 2013 (2 pages) |
17 June 2014 | Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS England on 17 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Mr Geraint Cooper Davies on 19 July 2013 (1 page) |
17 June 2014 | Secretary's details changed for Mr Geraint Cooper Davies on 19 July 2013 (1 page) |
17 June 2014 | Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Geraint Cooper Davies on 19 July 2013 (2 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 July 2013 | Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page) |
7 July 2013 | Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page) |
7 July 2013 | Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page) |
7 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
7 July 2013 | Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
7 July 2013 | Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages) |
7 July 2013 | Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Registered office address changed from 39 Alan Road, Withington Manchester Greater Manchester M20 4WG on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Registered office address changed from 39 Alan Road, Withington Manchester Greater Manchester M20 4WG on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2010 | Director's details changed for Chen Su on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Shengtao Huo on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Shengtao Huo on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jeff Sewell on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Roy Kirk on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Roy Kirk on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Shengtao Huo on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Ian Hill on 2 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Jeff Sewell on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Ian Hill on 2 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Jeff Sewell on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Chen Su on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Ian Hill on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Roy Kirk on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Chen Su on 2 October 2009 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
27 August 2008 | Return made up to 11/06/08; full list of members (5 pages) |
27 August 2008 | Return made up to 11/06/08; full list of members (5 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Incorporation (9 pages) |