Company NameChameleon Specialty Chemicals Ltd
Company StatusActive
Company Number06275169
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 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 Geraint Cooper Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(6 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Ollerbarrow Road
Hale
Altrincham
WA15 9PP
Secretary NameMr Geraint Cooper Davies
NationalityBritish
StatusCurrent
Appointed21 December 2007(6 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ollerbarrow Road
Hale
Altrincham
WA15 9PP
Director NameMr Ian Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleChemist
Country of ResidenceEngland
Correspondence Address5 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QR
Director NameRoy Kirk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address61 Parrswood Avenue
Didsbury
Manchester
Lancashire
M20 5NB
Director NameMr Jeffrey Sewell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameShengtao Huo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed08 January 2008(7 months after company formation)
Appointment Duration16 years, 3 months
RoleChemist
Country of ResidenceChina
Correspondence Address467 Sakura Garden 3588 Dushi Road
Minhang District
Shanghai
201108
Director NameChen Su
Date of BirthOctober 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed08 January 2008(7 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address49 Aberdeen Lane S
Niagara On The Lake
Ontario
L0s 1j0
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitechameleonsc.com
Telephone07 958511245
Telephone regionMobile

Location

Registered Address61 Parrs Wood Avenue
Didsbury
Manchester
M20 5NB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Chameleon Specialty Chemicals Holding LTD
99.99%
Ordinary
1 at £1Geraint Cooper Davies
0.01%
Ordinary

Financials

Year2014
Net Worth£49,623
Cash£30,936
Current Liabilities£1,194,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

16 November 2018Delivered on: 16 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 July 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 August 2022Director's details changed for Mr Geraint Cooper Davies on 10 July 2022 (2 pages)
15 August 2022Change of details for Mr Geraint Cooper Davies as a person with significant control on 10 July 2022 (2 pages)
14 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 July 2021Registered 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 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Satisfaction of charge 1 in full (1 page)
13 February 2019Satisfaction of charge 2 in full (1 page)
13 February 2019Satisfaction of charge 3 in full (1 page)
16 November 2018Registration of charge 062751690004, created on 16 November 2018 (22 pages)
8 October 2018Notification of Geraint Cooper Davies as a person with significant control on 11 June 2016 (2 pages)
7 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 15,000
(8 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 15,000
(8 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 August 2015Secretary's details changed for Mr Geraint Cooper Davies on 15 July 2014 (1 page)
11 August 2015Secretary's details changed for Mr Geraint Cooper Davies on 15 July 2014 (1 page)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(8 pages)
11 August 2015Director's details changed for Mr Geraint Cooper Davies on 15 July 2014 (2 pages)
11 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(8 pages)
11 August 2015Director's details changed for Mr Geraint Cooper Davies on 15 July 2014 (2 pages)
22 August 2014Registered 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 2014Registered 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 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,000
(9 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,000
(9 pages)
17 June 2014Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 17 June 2014 (1 page)
17 June 2014Director's details changed for Mr Geraint Cooper Davies on 19 July 2013 (2 pages)
17 June 2014Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS England on 17 June 2014 (1 page)
17 June 2014Secretary's details changed for Mr Geraint Cooper Davies on 19 July 2013 (1 page)
17 June 2014Secretary's details changed for Mr Geraint Cooper Davies on 19 July 2013 (1 page)
17 June 2014Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 17 June 2014 (1 page)
17 June 2014Director's details changed for Mr Geraint Cooper Davies on 19 July 2013 (2 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 July 2013Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 21 Vicarage Lane Bowdon Altrincham Cheshire WA14 3AT United Kingdom on 8 July 2013 (1 page)
7 July 2013Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page)
7 July 2013Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page)
7 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
7 July 2013Secretary's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
7 July 2013Director's details changed for Mr Geraint Cooper Davies on 1 October 2012 (2 pages)
7 July 2013Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 7 July 2013 (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
18 July 2011Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Registered office address changed from 39 Alan Road, Withington Manchester Greater Manchester M20 4WG on 18 July 2011 (1 page)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Registered office address changed from 39 Alan Road, Withington Manchester Greater Manchester M20 4WG on 18 July 2011 (1 page)
18 July 2011Director's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Geraint Cooper Davies on 4 May 2011 (2 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2010Director's details changed for Chen Su on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Shengtao Huo on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Shengtao Huo on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Jeff Sewell on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Roy Kirk on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Roy Kirk on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Shengtao Huo on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Ian Hill on 2 October 2009 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Jeff Sewell on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Ian Hill on 2 October 2009 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Jeff Sewell on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Chen Su on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Ian Hill on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Roy Kirk on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Chen Su on 2 October 2009 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 11/06/09; full list of members (5 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 11/06/09; full list of members (5 pages)
13 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
19 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
27 August 2008Return made up to 11/06/08; full list of members (5 pages)
27 August 2008Return made up to 11/06/08; full list of members (5 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Incorporation (9 pages)
11 June 2007Incorporation (9 pages)