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

T.S. CHEMICALS LIMITED

156 LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA,
Company Registration Number
01905847
Private Limited Company
Active

Company Overview

About T.s. Chemicals Ltd
T.S. CHEMICALS LIMITED was founded on 1985-04-17 and has its registered office in Merseyside. The organisation's status is listed as "Active". T.s. Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T.S. CHEMICALS LIMITED
 
Legal Registered Office
156 LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0QA
Other companies in PR9
 
Filing Information
Company Number 01905847
Company ID Number 01905847
Date formed 1985-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 29/05/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.S. CHEMICALS LIMITED
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 T.S. CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARY PICKARD
Company Secretary 1991-12-31
CHRISTINE MARY PICKARD
Director 1991-12-31
JOHN DAVID PICKARD
Director 1991-12-31
MICHAEL JAMES PICKARD
Director 1991-12-31
THOMAS PICKARD
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACK MCKENNA
Director 1999-02-04 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID PICKARD FLEXICHEM LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
THOMAS PICKARD T & C PROPERTY CO. LIMITED Director 2002-12-16 CURRENT 2002-11-12 Dissolved 2016-06-28
THOMAS PICKARD FLEXICHEM LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active

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
2023-08-0431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Previous accounting period shortened from 30/08/22 TO 29/08/22
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES PICKARD
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID PICKARD
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY PICKARD
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ALEXANDRA DERBYSHIRE
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY PICKARD
2023-01-12Termination of appointment of Christine Mary Pickard on 2022-12-29
2023-01-12Appointment of Mr John David Pickard as company secretary on 2022-12-29
2023-01-12Withdrawal of a person with significant control statement on 2023-01-12
2023-01-12Notification of a person with significant control statement
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKARD
2022-07-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-03-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-03-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-16AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AA01Previous accounting period shortened from 31/08/12 TO 30/08/12
2013-02-01AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0129/12/11 ANNUAL RETURN FULL LIST
2012-02-21AD03Register(s) moved to registered inspection location
2012-02-20AD02Register inspection address has been changed
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0129/12/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PICKARD / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PICKARD / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PICKARD / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY PICKARD / 16/03/2010
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-30363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-17363(288)DIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-07-09225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-02-28363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-29363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-09-17ELRESS386 DISP APP AUDS 10/09/97
1997-09-17ELRESS252 DISP LAYING ACC 10/09/97
1997-09-17ELRESS366A DISP HOLDING AGM 10/09/97
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-11363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-07363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-03-10363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94
1994-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93
1994-03-08363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-05-2088(2)OAD 17/02/93--------- £ SI 99900@1
1993-04-14ORES04NC INC ALREADY ADJUSTED 17/02/93
1993-04-14123£ NC 100/100000 17/02/93
1993-03-17AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-02-16363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-04-27363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.S. CHEMICALS 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 T.S. CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 T.S. CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of T.S. CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.S. CHEMICALS LIMITED
Trademarks
We have not found any records of T.S. CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.S. CHEMICALS 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 (20590 - Manufacture of other chemical products n.e.c.) as T.S. CHEMICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.S. CHEMICALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.S. CHEMICALS 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 T.S. CHEMICALS 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.