Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMENCE GRAPHICS POLLINGTON LIMITED
Company Information for

CHEMENCE GRAPHICS POLLINGTON LIMITED

NIGEL COOPER, 13 PRINCEWOOD ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4XD,
Company Registration Number
01834663
Private Limited Company
Active

Company Overview

About Chemence Graphics Pollington Ltd
CHEMENCE GRAPHICS POLLINGTON LIMITED was founded on 1984-07-20 and has its registered office in Corby. The organisation's status is listed as "Active". Chemence Graphics Pollington Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEMENCE GRAPHICS POLLINGTON LIMITED
 
Legal Registered Office
NIGEL COOPER
13 PRINCEWOOD ROAD
EARLSTREES INDUSTRIAL ESTATE
CORBY
NORTHAMPTONSHIRE
NN17 4XD
Other companies in DN14
 
Previous Names
A.C. GRAPHICS LIMITED03/03/2015
Filing Information
Company Number 01834663
Company ID Number 01834663
Date formed 1984-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB125463328  
Last Datalog update: 2024-02-07 01:21:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEMENCE GRAPHICS POLLINGTON LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID COOPER
Director 2014-08-06
MICHAEL VINCENT RUSSELL
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRIA SHARON SAVILL
Company Secretary 2006-08-24 2014-08-06
DAVID LEONARD BALL
Director 1991-12-01 2014-08-06
BELINDA JANE BALL
Company Secretary 1997-02-03 2006-08-24
BELINDA JANE BALL
Director 2000-12-01 2006-08-24
SARAH ANNE CUTTS
Company Secretary 1995-12-18 1997-02-03
KAREN PAWSON
Company Secretary 1991-12-01 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID COOPER ACCUR-A-CUT LIMITED Director 2014-08-06 CURRENT 1999-09-02 Active - Proposal to Strike off
NIGEL DAVID COOPER FLEXIBLE GRAPHICS LIMITED Director 2013-07-09 CURRENT 1985-09-20 Active - Proposal to Strike off
NIGEL DAVID COOPER CHEMENCE GRAPHICS UK LIMITED Director 2013-07-09 CURRENT 1978-01-10 Liquidation
MICHAEL VINCENT RUSSELL ACCUR-A-CUT LIMITED Director 2014-08-06 CURRENT 1999-09-02 Active - Proposal to Strike off
MICHAEL VINCENT RUSSELL FLEXIBLE GRAPHICS LIMITED Director 2013-07-09 CURRENT 1985-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29FIRST GAZETTE notice for compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-05-19DISS40Compulsory strike-off action has been discontinued
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-10DISS40Compulsory strike-off action has been discontinued
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018346630003
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Big Picture House Pontefract Road Snaith East Yorkshire DN14 0DE
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Gowdall Lane Pollington Goole East Yorkshire DN14 0AU
2015-03-03RES15CHANGE OF NAME 27/02/2015
2015-03-03CERTNMCompany name changed A.C. graphics LIMITED\certificate issued on 03/03/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED NIGEL DAVID COOPER
2014-10-21AP01DIRECTOR APPOINTED MR MICHAEL VINCENT RUSSELL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD BALL
2014-09-18TM02Termination of appointment of Andria Sharon Savill on 2014-08-06
2014-08-28AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0101/12/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 FULL LIST
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-13AR0101/12/10 FULL LIST
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-10AR0101/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD BALL / 10/12/2009
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-08363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-15363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-16363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-10363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-06CERTNMCOMPANY NAME CHANGED ACCUR-A-CUT LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-13288aNEW DIRECTOR APPOINTED
2000-11-22363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-06288cSECRETARY'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-02363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-03-11288aNEW SECRETARY APPOINTED
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-11288bSECRETARY RESIGNED
1996-12-09363(288)SECRETARY RESIGNED
1996-12-09363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-27288NEW SECRETARY APPOINTED
1996-01-05363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-18363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-21MISCMINS OF EGM
1993-12-14363sRETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to CHEMENCE GRAPHICS POLLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMENCE GRAPHICS POLLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-08-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-10-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 566,466
Creditors Due Within One Year 2011-09-01 £ 174,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMENCE GRAPHICS POLLINGTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 33,144
Current Assets 2011-09-01 £ 474,152
Debtors 2011-09-01 £ 384,459
Shareholder Funds 2011-09-01 £ 267,142
Stocks Inventory 2011-09-01 £ 56,549

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMENCE GRAPHICS POLLINGTON LIMITED registering or being granted any patents
Domain Names

CHEMENCE GRAPHICS POLLINGTON LIMITED owns 1 domain names.

acgraphics.co.uk  

Trademarks
We have not found any records of CHEMENCE GRAPHICS POLLINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMENCE GRAPHICS POLLINGTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as CHEMENCE GRAPHICS POLLINGTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMENCE GRAPHICS POLLINGTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHEMENCE GRAPHICS POLLINGTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0032159070
2018-04-0032159070
2018-01-0032151100Black printing ink, whether or not concentrated or solid
2018-01-0032151100Black printing ink, whether or not concentrated or solid

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMENCE GRAPHICS POLLINGTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMENCE GRAPHICS POLLINGTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.