UKBizDB.co.uk

CHEMICALS NORTHWEST LIMITED

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

This company is commonly known as Chemicals Northwest Limited. The company was founded 24 years ago and was given the registration number 03873806. The firm's registered office is in WARRINGTON. You can find them at The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CHEMICALS NORTHWEST LIMITED
Company Number:03873806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Buildings, Smith Square, London, England, SW1P 3JJ

Secretary20 September 2012Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director20 December 2010Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS

Director01 October 2015Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director20 December 2010Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS

Director01 October 2015Active
63 Dee Banks, Chester, CH3 5UX

Secretary01 June 2000Active
113 Sandown Crescent, Cuddington, Northwich, CW8 2QN

Secretary01 August 2006Active
59 Grappenhall Road, Stockton Heath, Warrington, WA4 2AR

Secretary04 July 2003Active
1 The Coach House, 219 Upper Chorlton Road, Manchester, M16 0DE

Secretary22 November 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 November 1999Active
Apartment 7 Angel Meadows, 23 Naples Street, Manchester, M4 4HA

Director07 March 2008Active
Yellow Rose Cottage, 7 Dingle Bank, Sandbach, CW11 1FS

Director22 January 2007Active
2, School Lane, Coedpoeth, Wrexham, United Kingdom, LL11 3NT

Director17 May 2010Active
Lostock Hall Gatehouse, Mill Lane, Bolton, BL6 4BS

Director11 August 2003Active
3 Clifton House Dee Banks, Great Boughton, Chester, CH3 5UU

Director22 November 1999Active
The Old Manse, 23 Hatherlow Romiley, Stockport, SK6 3DR

Director07 March 2008Active
1, Bentinck Road, Altrincham, WA14 2BS

Director01 September 2009Active
Becketts Croft, Brooms Lane Kelsall, Tarporley, CW6 0QN

Director22 November 1999Active
Solvay Chemicals Ltd, Baronet Works, Baronet Road, Warrington, WA4 6HB

Director20 June 2005Active
Oakdene, 72 Caldy Road Caldy, Wirral, CH48 2HW

Director22 June 2001Active
Bunbury Lock Cottage, Bowes Gate Road, Bunbury, Tarporley, United Kingdom, CW6 9QA

Director17 May 2010Active
2 Beeston Hall Mews, Beeston, Tarporley, CW6 9TZ

Director01 January 2003Active
R201, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director20 December 2010Active
Solvay Chemicals Ltd, Baronet Works Baronet Road, Warrington, WA4 6HB

Director07 March 2008Active
Solvay House, Baronet Road, Warrington, WA4 6HA

Director01 September 2009Active
56, Clapham Common, Northside, London, SW4 9RX

Director09 January 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 November 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Director09 November 1999Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-10-15Address

Change registered office address company with date old address new address.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date no member list.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.