UKBizDB.co.uk

CHEMICAL AND AGRICULTURAL SERVICES LIMITED

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

This company is commonly known as Chemical And Agricultural Services Limited. The company was founded 35 years ago and was given the registration number 02311938. The firm's registered office is in NR ORMSKIRK. You can find them at Plex Lane, Halsall, Nr Ormskirk, Lancs.. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMICAL AND AGRICULTURAL SERVICES LIMITED
Company Number:02311938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Plex Lane, Halsall, Nr Ormskirk, Lancs., L39 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, High Street Ringstead, Hunstanton, PE36 5JU

Director28 March 2003Active
The Hermatage, 2 Wilton Road, Kings Lynn, Heacham, England, PE31 7AD

Director17 April 2015Active
61 Church Road, Rainford, St. Helens, WA11 8EZ

Director-Active
Belthorn, Long Moss Lane New Longton, Preston, PR4 4XN

Secretary22 February 1999Active
Round Bank Hall Lane, Mawdesley, Ormskirk, L40 2QZ

Secretary-Active
Riversdale, Marsh Road Hesketh Bank, Preston, PR4 6XJ

Secretary14 April 2009Active
The School House, New Street Halsall, Ormskirk, L39 8RR

Secretary13 August 1996Active
Belthorn, Long Moss Lane New Longton, Preston, PR4 4XN

Director-Active
Riversdale, Marsh Road Hesketh Bank, Preston, PR4 6XJ

Director-Active

People with Significant Control

Mr William Geoffrey Picton
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:61 Church Road, Rainford, St Helens, England, WA11 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hl Hutchinson Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weasenham Lane, Wisbech, United Kingdom, PE13 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-05-10Accounts

Accounts with accounts type small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type small.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.