UKBizDB.co.uk

CHEM RESIST GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chem Resist Group Limited. The company was founded 44 years ago and was given the registration number 01437508. The firm's registered office is in RAVENSTHORPE INDUSTRIAL ESTATE. You can find them at Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CHEM RESIST GROUP LIMITED
Company Number:01437508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Secretary01 July 1998Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director23 November 2023Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director16 May 2012Active
Britannia House, Lock Way, Dewsbury, England, WF13 3SX

Director22 March 2000Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director23 November 2023Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director23 November 2023Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director23 November 2023Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director01 May 2018Active
Britannia House, Lock Way, Ravensthorpe Industrial Estate, WF13 3SX

Director01 April 2011Active
Shays Laith Farm New Hay Road, Scammonden, Huddersfield, HD3 3FW

Secretary-Active
Holmdene 48 Lee Green, Mirfield, WF14 0AD

Director-Active
12 Lower Fold, Honley, Huddersfield, HD9 6PB

Director25 January 2002Active
10 Ravensdale Road, Darlington, DL3 8EA

Director-Active
62 Springhill Avenue, Crofton, Wakefield, WF4 1HD

Director01 July 1998Active
11 Bamlett Brow, Haworth, BD22 0TQ

Director01 July 1998Active
10 Wellesley Close, Banbury, OX16 3QP

Director01 July 1998Active
Shays Laith Farm New Hay Road, Scammonden, Huddersfield, HD3 3FW

Director-Active
Shays Laith Farm, New Hey Road, Scammonden, Huddersfield, HD3 3FW

Director-Active
25b Grafton Road, Whitley Bay, NE26 2NR

Director01 July 1998Active

People with Significant Control

Chem Resist Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Britannia House, Lock Way, Dewsbury, England, WF13 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Incorporation

Memorandum articles.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-17Resolution

Resolution.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.