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

CHEMISPHERE UK LIMITED

UNIT 7 - 8, SEVERNSIDE TRADING ESTATE, TEXTILOSE ROAD, TRAFFORD PARK, MANCHESTER, M17 1WA,
Company Registration Number
02063578
Private Limited Company
Active

Company Overview

About Chemisphere Uk Ltd
CHEMISPHERE UK LIMITED was founded on 1986-10-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Chemisphere Uk Limited is a Private Limited Company registered in ENGLAND 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
CHEMISPHERE UK LIMITED
 
Legal Registered Office
UNIT 7 - 8, SEVERNSIDE TRADING ESTATE, TEXTILOSE ROAD
TRAFFORD PARK
MANCHESTER
M17 1WA
Other companies in M17
 
Filing Information
Company Number 02063578
Company ID Number 02063578
Date formed 1986-10-10
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 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437529725  
Last Datalog update: 2024-03-06 11:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMISPHERE UK 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.
Companies with same name CHEMISPHERE UK LIMITED
The following companies were found which have the same name as CHEMISPHERE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMISPHERE UK HOLDINGS LIMITED UNIT 7 - 8, SEVERNSIDE TRADING ESTATE, TEXTILOSE ROAD TRAFFORD PARK MANCHESTER M17 1WA Active Company formed on the 2015-05-13
CHEMISPHERE UK HOLDINGS 2023 LIMITED UNIT 7-8 SEVERNSIDE TRADING ESTATE TEXTILOSE ROAD, TRAFFORD PARK MANCHESTER M17 1WA Active Company formed on the 2023-12-06

Company Officers of CHEMISPHERE UK LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2005-10-14
RACHAEL JANE BOWHAY-SINGER
Director 2015-05-14
JAN KRISTIAN
Director 2015-05-14
GLYN ROBERT MCCRACKEN
Director 2017-04-01
MARIE RUTH PERRIN
Director 2015-05-14
JOHN TAYLOR
Director 2009-12-01
WILFRED PAUL WORSLEY
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BOWHAY
Director 1991-10-20 2015-05-14
JOHN VICTOR BOWHAY
Director 1991-10-20 2015-05-14
ANN SHIRLEY KERR MITCHEM
Director 1991-10-20 2011-01-05
DAVID ROY MITCHEM
Director 1991-10-20 2009-11-04
GEOFFREY ATKINSON
Nominated Secretary 1991-10-20 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDBURY SECRETARIES LIMITED KIA FOR LIFE LIMITED Nominated Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
ALDBURY SECRETARIES LIMITED STATION MEWS MANAGEMENT COMPANY LTD Nominated Secretary 2006-12-15 CURRENT 2002-10-18 Active
ALDBURY SECRETARIES LIMITED VISTA GROUP INTERNATIONAL (UK) LIMITED Nominated Secretary 2006-12-14 CURRENT 2006-12-14 Active
ALDBURY SECRETARIES LIMITED ATLANTIC CASPIAN RESOURCES PLC Nominated Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-10-04
ALDBURY SECRETARIES LIMITED KAVNISH LIMITED Nominated Secretary 2006-09-20 CURRENT 2006-09-20 Active
ALDBURY SECRETARIES LIMITED EXPEDITORS ZIMBABWE LIMITED Nominated Secretary 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-11-11
ALDBURY SECRETARIES LIMITED HARMONIC TECHNOLOGIES LIMITED Nominated Secretary 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-29
ALDBURY SECRETARIES LIMITED GREY CONVERGENCE LIMITED Nominated Secretary 2006-07-26 CURRENT 2002-08-30 Dissolved 2013-10-18
ALDBURY SECRETARIES LIMITED DELFINI SOLUTIONS LIMITED Nominated Secretary 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-10-28
ALDBURY SECRETARIES LIMITED CALVADOS ART LIMITED Nominated Secretary 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ORTON AND MCLEOD LIMITED Nominated Secretary 2005-12-29 CURRENT 1974-04-19 Dissolved 2013-08-28
ALDBURY SECRETARIES LIMITED OLD PRINT WORKS (NEWPORT PAGNELL) LIMITED Nominated Secretary 2005-12-20 CURRENT 1997-03-25 Active
ALDBURY SECRETARIES LIMITED MORDHILL LIMITED Nominated Secretary 2005-12-12 CURRENT 2005-12-12 Live but Receiver Manager on at least one charge
ALDBURY SECRETARIES LIMITED YOUR COMPANY MATTERS LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Active
ALDBURY SECRETARIES LIMITED JV INNS LIMITED Nominated Secretary 2005-10-31 CURRENT 2003-10-30 Dissolved 2014-06-07
ALDBURY SECRETARIES LIMITED 4FX MOBILE MEDIA LIMITED Nominated Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2014-12-23
ALDBURY SECRETARIES LIMITED SCYTHIAN LIMITED Nominated Secretary 2005-09-23 CURRENT 1996-08-30 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED KEVANGEL LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
ALDBURY SECRETARIES LIMITED FLOMATIC RENTALS LIMITED Nominated Secretary 2005-09-01 CURRENT 1986-12-09 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED PROTEA (EUROPE) LIMITED Nominated Secretary 2005-05-09 CURRENT 2005-05-09 Liquidation
ALDBURY SECRETARIES LIMITED ONLINE50 LIMITED Nominated Secretary 2005-05-06 CURRENT 1996-01-09 Active
ALDBURY SECRETARIES LIMITED MOLMANS AUTOMATION LIMITED Nominated Secretary 2005-03-14 CURRENT 2005-03-14 Dissolved 2013-10-08
ALDBURY SECRETARIES LIMITED JRF LIMITED Nominated Secretary 2005-02-01 CURRENT 2001-03-05 Dissolved 2016-07-05
ALDBURY SECRETARIES LIMITED SHIFTERZ-TOWCESTER LTD. Nominated Secretary 2005-02-01 CURRENT 2000-02-07 Active
ALDBURY SECRETARIES LIMITED CHANGING BUSINESS LIMITED Nominated Secretary 2005-01-05 CURRENT 2005-01-05 Active
ALDBURY SECRETARIES LIMITED NORTHANTS. ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 2004-12-05 CURRENT 2003-12-04 Dissolved 2016-10-29
ALDBURY SECRETARIES LIMITED ALDBURY LIMITED Nominated Secretary 2004-11-17 CURRENT 2004-11-17 Active
ALDBURY SECRETARIES LIMITED ASHBLUE LIMITED Nominated Secretary 2004-10-06 CURRENT 2004-10-06 Liquidation
ALDBURY SECRETARIES LIMITED 32 DE PARYS LIMITED Nominated Secretary 2004-06-28 CURRENT 2004-06-28 Active
ALDBURY SECRETARIES LIMITED NEW MEDIA ENTERTAINMENT LIMITED Nominated Secretary 2004-04-05 CURRENT 2004-04-05 Active
ALDBURY SECRETARIES LIMITED ASI SOLUTIONS LIMITED Nominated Secretary 2004-04-02 CURRENT 2003-08-13 Active
ALDBURY SECRETARIES LIMITED SKINNER-UK LIMITED Nominated Secretary 2004-04-01 CURRENT 2004-04-01 Active
ALDBURY SECRETARIES LIMITED DENBY INVESTMENT (UK) LIMITED Nominated Secretary 2003-12-17 CURRENT 1988-02-04 Dissolved 2017-03-05
ALDBURY SECRETARIES LIMITED ABILITY HANDLING LIMITED Nominated Secretary 2003-11-24 CURRENT 1992-04-07 Active
ALDBURY SECRETARIES LIMITED MODCO DEVELOPMENTS LIMITED Nominated Secretary 2003-11-17 CURRENT 1990-05-11 Dissolved 2014-06-03
ALDBURY SECRETARIES LIMITED TERNION GAS & OIL LIMITED Nominated Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ABLETOFT CONSULTING LIMITED Nominated Secretary 2003-10-14 CURRENT 2003-10-14 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED A WESLEY AIR CONDITIONING LIMITED Nominated Secretary 2003-07-06 CURRENT 2003-07-06 Active
ALDBURY SECRETARIES LIMITED ELEGANT WHEEL COMPANY LIMITED Nominated Secretary 2003-04-16 CURRENT 2003-04-16 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED INVENT & PRESENT TECHNOLOGIES LIMITED Nominated Secretary 2003-03-11 CURRENT 2003-03-11 Dissolved 2014-04-08
ALDBURY SECRETARIES LIMITED ADAPT WORKFORCE LIMITED Nominated Secretary 2003-03-11 CURRENT 2003-03-11 Active
ALDBURY SECRETARIES LIMITED RECALL SUPPORT SERVICES LIMITED Nominated Secretary 2003-02-28 CURRENT 2003-02-28 Active
ALDBURY SECRETARIES LIMITED WEBB SCIENCES LIMITED Nominated Secretary 2003-02-27 CURRENT 2003-02-27 Active
ALDBURY SECRETARIES LIMITED MULTIBUG LIMITED Nominated Secretary 2003-02-05 CURRENT 2003-02-05 Active
ALDBURY SECRETARIES LIMITED KEVAN GOUGH CONSULTANTS LIMITED Nominated Secretary 2003-01-21 CURRENT 2003-01-21 Active
ALDBURY SECRETARIES LIMITED CAT HEALTHCARE (NORTHAMPTON) LIMITED Nominated Secretary 2003-01-20 CURRENT 1998-10-27 Dissolved 2015-04-22
ALDBURY SECRETARIES LIMITED PET HEALTHCARE (NORTHAMPTON) LIMITED Nominated Secretary 2003-01-20 CURRENT 2000-02-24 Dissolved 2016-04-26
ALDBURY SECRETARIES LIMITED COMBINED FLEET MAINTENANCE LIMITED Nominated Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALDBURY SECRETARIES LIMITED JNRS HOLDINGS LIMITED Nominated Secretary 2002-12-18 CURRENT 2002-12-18 Active
ALDBURY SECRETARIES LIMITED BRITISH POLAR ENGINE SERVICES LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2017-02-21
ALDBURY SECRETARIES LIMITED 109 WILBERFORCE ROAD MANAGEMENT LIMITED Nominated Secretary 2002-11-20 CURRENT 1998-02-02 Active
ALDBURY SECRETARIES LIMITED PANACEA PLUS LIMITED Nominated Secretary 2002-10-18 CURRENT 1998-03-04 Dissolved 2014-07-15
ALDBURY SECRETARIES LIMITED BOND CAPITAL LIMITED Nominated Secretary 2002-04-16 CURRENT 2002-04-16 Active
ALDBURY SECRETARIES LIMITED QUAD PARTNERS LIMITED Nominated Secretary 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-19
ALDBURY SECRETARIES LIMITED 42 BOUVERIE ROAD MANAGEMENT LTD Nominated Secretary 2002-03-22 CURRENT 1998-12-30 Active
ALDBURY SECRETARIES LIMITED RJN CONSULTANCY LIMITED Nominated Secretary 2002-03-19 CURRENT 2002-03-19 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED JNRS. AMUSEMENT RIDES LIMITED Nominated Secretary 2002-02-22 CURRENT 2002-02-22 Active
ALDBURY SECRETARIES LIMITED CONSTRUCTIVE RESOURCES LIMITED Nominated Secretary 2002-02-20 CURRENT 2002-02-20 Active
ALDBURY SECRETARIES LIMITED AYGEO LIMITED Nominated Secretary 2002-02-06 CURRENT 2002-02-06 Dissolved 2014-05-13
ALDBURY SECRETARIES LIMITED ADAPT IT SUPPORT LIMITED Nominated Secretary 2002-02-06 CURRENT 2002-02-06 Active
ALDBURY SECRETARIES LIMITED QUEST NETWORK SOLUTIONS LIMITED Nominated Secretary 2001-10-05 CURRENT 2000-06-27 Dissolved 2014-09-09
ALDBURY SECRETARIES LIMITED PRIDE ASSOCIATES LIMITED Nominated Secretary 2001-09-28 CURRENT 2001-09-28 Active
ALDBURY SECRETARIES LIMITED MILTON KEYNES COMMUNITY CARDIO-PULMONARY GROUP Nominated Secretary 2001-07-30 CURRENT 2001-07-30 Active
ALDBURY SECRETARIES LIMITED WENTWORTH LABORATORIES LIMITED Nominated Secretary 2001-04-28 CURRENT 1977-04-22 Active
ALDBURY SECRETARIES LIMITED CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED Nominated Secretary 2001-03-31 CURRENT 1990-03-20 Active
ALDBURY SECRETARIES LIMITED BLUE BADGE LIMITED Nominated Secretary 2001-02-23 CURRENT 2001-02-23 Active
ALDBURY SECRETARIES LIMITED J R ELVIN CONSULTANCY LIMITED Nominated Secretary 2001-01-08 CURRENT 2001-01-08 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED AD VALOREM CONSULTING LIMITED Nominated Secretary 2000-12-19 CURRENT 2000-12-19 Active
ALDBURY SECRETARIES LIMITED LETSLETIT LIMITED Nominated Secretary 2000-12-01 CURRENT 2000-12-01 Active
ALDBURY SECRETARIES LIMITED BOURTON IT CONSULTING LIMITED Nominated Secretary 2000-10-03 CURRENT 2000-10-03 Dissolved 2015-12-08
ALDBURY SECRETARIES LIMITED MEDA TECHNOLOGIES LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-07-06 Active
ALDBURY SECRETARIES LIMITED THE GEE GEE'S LTD Nominated Secretary 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED NEEDHAM MARKET HARDWARE LIMITED Nominated Secretary 2000-06-07 CURRENT 2000-06-07 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED FORMULA ONE DIRECT LIMITED Nominated Secretary 2000-06-05 CURRENT 2000-06-05 Dissolved 2013-10-15
ALDBURY SECRETARIES LIMITED BROOKSIDE (RESIDENTS ASSOCIATION) MANAGEMENT COMPANY LIMITED Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Active
ALDBURY SECRETARIES LIMITED COUNTRYWISE PROPERTY MANAGEMENT LIMITED Nominated Secretary 2000-04-06 CURRENT 1997-04-16 Dissolved 2014-05-20
ALDBURY SECRETARIES LIMITED AAA FORMATIONS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Dissolved 2016-08-30
ALDBURY SECRETARIES LIMITED 4FX DESIGN & MULTIMEDIA LIMITED Nominated Secretary 2000-03-06 CURRENT 2000-03-06 Active
ALDBURY SECRETARIES LIMITED RED OAK ESTATES LIMITED Nominated Secretary 1999-12-08 CURRENT 1999-12-08 Dissolved 2014-08-14
ALDBURY SECRETARIES LIMITED ADAPT IT RECRUITMENT LIMITED Nominated Secretary 1999-09-03 CURRENT 1999-09-03 Active
ALDBURY SECRETARIES LIMITED LOADLOCK LIMITED Nominated Secretary 1999-09-03 CURRENT 1999-09-03 Active
ALDBURY SECRETARIES LIMITED ADAPT RECRUITMENT LIMITED Nominated Secretary 1999-08-31 CURRENT 1999-08-31 Active
ALDBURY SECRETARIES LIMITED GTM ELECTRICAL COMPANY LIMITED Nominated Secretary 1999-07-09 CURRENT 1999-07-09 Active
ALDBURY SECRETARIES LIMITED A C S PROVISION LIMITED Nominated Secretary 1999-04-23 CURRENT 1999-04-23 Active
ALDBURY SECRETARIES LIMITED COMPUCASE UK LTD Nominated Secretary 1999-01-22 CURRENT 1999-01-22 Dissolved 2016-12-06
ALDBURY SECRETARIES LIMITED MERIT LI-LIN UK LIMITED Nominated Secretary 1998-12-23 CURRENT 1998-10-27 Active
ALDBURY SECRETARIES LIMITED QUAYSIDE COURT (HARWICH) MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-05-28 CURRENT 1988-03-17 Dissolved 2013-12-24
ALDBURY SECRETARIES LIMITED TENANTLINE LIMITED Nominated Secretary 1998-04-15 CURRENT 1998-04-15 Dissolved 2016-09-27
ALDBURY SECRETARIES LIMITED D F CRASH REPAIRS LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active
RACHAEL JANE BOWHAY-SINGER CHEMISPHERE UK HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JAN KRISTIAN CHEMISPHERE UK HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARIE RUTH PERRIN CHEMISPHERE UK HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN TAYLOR BEER PIPER INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2018-01-04 Active
JOHN TAYLOR CHEMISPHERE UK HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN TAYLOR RENOVATE LIMITED Director 1992-05-11 CURRENT 1992-03-10 Active
JOHN TAYLOR FLOMATIC RENTALS LIMITED Director 1991-05-20 CURRENT 1986-12-09 Active - Proposal to Strike off
WILFRED PAUL WORSLEY BEER PIPER INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2018-01-04 Active
WILFRED PAUL WORSLEY CHEMISPHERE UK HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
WILFRED PAUL WORSLEY CHEADLE MODERN HEALTH GYM LIMITED Director 2012-05-14 CURRENT 2012-05-14 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
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 020635780003
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020635780002
2023-02-17APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERT MCCRACKEN
2023-02-17DIRECTOR APPOINTED MR HANCE MCGHIE
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA England
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Unit 4 Richmond Road Trafford Park Manchester M17 1RE England
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-26CH01Director's details changed for Mr John Taylor on 2020-10-20
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit 4 No 3 Richmond Road Trafford Park Manchester M17 1RE
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AP01DIRECTOR APPOINTED GLYN ROBERT MCCRACKEN
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-12AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MRS RACHAEL JANE BOWHAY-SINGER
2015-11-06CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30
2015-11-06AP01DIRECTOR APPOINTED MISS MARIE RUTH PERRIN
2015-11-06AP01DIRECTOR APPOINTED MR JAN KRISTIAN
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04RES13Resolutions passed:
  • Authority to enter into loan agreement cross guarantee and debenture 14/05/2015
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWHAY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOWHAY
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020635780002
2015-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 750
2014-10-27AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 750
2013-11-04AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0120/10/12 ANNUAL RETURN FULL LIST
2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-17RES13RE INCREASE SHARE CAP, COMPANY PAY A SCRIP DIVIDEND 02/07/2012
2012-11-27SH0101/07/12 STATEMENT OF CAPITAL GBP 650
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AR0120/10/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN MITCHEM
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-01AR0120/10/10 FULL LIST
2010-08-19AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-07-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-15AR0120/10/09 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED WILFRED PAUL WORSLEY
2010-01-12AP01DIRECTOR APPOINTED JOHN TAYLOR
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHEM
2009-07-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-12363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-30353LOCATION OF REGISTER OF MEMBERS
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-05363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-06363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-28363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-30363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-22363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-11-13363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-09363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-10363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1994-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-09CERTNMCOMPANY NAME CHANGED CHEMISPHERE (U.K.) LIMITED CERTIFICATE ISSUED ON 10/12/93
1993-12-09CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/93
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-11-12287REGISTERED OFFICE CHANGED ON 12/11/92 FROM: UNIT 2 NO 1 DARWEN STREET OLD TRAFFORD MANCHESTER M16 9HE
1992-11-12363sRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-06-03AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/90
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to CHEMISPHERE UK 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 CHEMISPHERE UK 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
2015-05-14 Outstanding JANE BOWHAY
DEBENTURE 2000-08-05 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHEMISPHERE UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHEMISPHERE UK LIMITED

CHEMISPHERE UK LIMITED has registered 1 patents

GB2358124 ,

Domain Names

CHEMISPHERE UK LIMITED owns 2 domain names.

flomaticrentals.co.uk   chemisphereuk.co.uk  

Trademarks
We have not found any records of CHEMISPHERE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMISPHERE UK 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 (20411 - Manufacture of soap and detergents) as CHEMISPHERE UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CHEMISPHERE UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 143 BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NE 9,20004/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMISPHERE UK 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 CHEMISPHERE UK 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.