Company NameChemisphere UK Holdings Limited
Company StatusActive
Company Number09589953
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Rachael Jane Bowhay-Singer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMr Jan Kristian
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMiss Marie Ruth Perrin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMr Wilfred Paul Worsley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMr John Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA

Contact

Websitewww.chemisphereuk.co.uk
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

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 Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
24 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 1,000.08
(6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 March 2018Registered office address changed from Unit 4 3 Richmond Road Trafford Park Manchester M17 1RE United Kingdom to Unit 4 Richmond Road Trafford Park Manchester M17 1RE on 12 March 2018 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
17 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000.06
(9 pages)
17 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000.06
(9 pages)
17 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000.05
(8 pages)
17 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000.05
(8 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
19 May 2016Director's details changed for Miss Marie Ruth Perrin on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Wilfred Paul Worsley on 13 May 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10.05
(8 pages)
19 May 2016Director's details changed for Mr Jan Kristian on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Miss Marie Ruth Perrin on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mrs Rachael Jane Bowhay-Singer on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Jan Kristian on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Wilfred Paul Worsley on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mr John Taylor on 13 May 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10.05
(8 pages)
19 May 2016Director's details changed for Mrs Rachael Jane Bowhay-Singer on 13 May 2016 (2 pages)
19 May 2016Director's details changed for Mr John Taylor on 13 May 2016 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.05
(9 pages)
4 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1.05
(9 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 May 2015Registration of charge 095899530001, created on 14 May 2015 (32 pages)
18 May 2015Registration of charge 095899530001, created on 14 May 2015 (32 pages)
13 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP .01
(26 pages)
13 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP .01
(26 pages)