UKBizDB.co.uk

CHEMISPHERE LIMITED

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

This company is commonly known as Chemisphere Limited. The company was founded 44 years ago and was given the registration number 01466084. The firm's registered office is in CAPENHURST. You can find them at Sutton House, Capenhurst Technology Park, Capenhurst, Cheshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMISPHERE LIMITED
Company Number:01466084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Sutton House, Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebank West End, Ashton, Cheshire, CH3 8DG

Secretary13 March 1996Active
35, Westgate, Huddersfield, United Kingdom, HD1 1PA

Director24 September 1996Active
The Coppy Red Lane, Colne, BB8 7JR

Secretary-Active
Sutton House, Capenhurst Technology Park, Capenhurst, CH1 6EH

Director27 July 2010Active
Sutton House, Capenhurst Technology Park, Capenhurst, CH1 6EH

Director-Active
The Manor Crossley Park, New Pale Road, Kingswood, Frodsham, WA6 6JG

Director-Active

People with Significant Control

Ms Penelope Ann Lloyd-Watts
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:35, Westgate, Huddersfield, United Kingdom, HD1 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Georgina Elizabeth Lloyd-Watts
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:35, Westgate, Huddersfield, United Kingdom, HD1 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jeffrey Culliford
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:35, Westgate, Huddersfield, United Kingdom, HD1 1PA
Nature of control:
  • Significant influence or control

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
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type small.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type small.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-23Officers

Termination director company with name termination date.

Download
2015-02-14Officers

Termination director company with name termination date.

Download
2014-07-08Accounts

Accounts with accounts type small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.