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

CENTRAL CHEMICAL SERVICES LIMITED

MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, B37 7DL,
Company Registration Number
02191675
Private Limited Company
Active

Company Overview

About Central Chemical Services Ltd
CENTRAL CHEMICAL SERVICES LIMITED was founded on 1987-11-11 and has its registered office in Solihull. The organisation's status is listed as "Active". Central Chemical Services 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
CENTRAL CHEMICAL SERVICES LIMITED
 
Legal Registered Office
MARSTON HOUSE 5 ELMDON LANE
MARSTON GREEN
SOLIHULL
B37 7DL
Other companies in CV34
 
Filing Information
Company Number 02191675
Company ID Number 02191675
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478264411  
Last Datalog update: 2023-09-05 18:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CHEMICAL SERVICES 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 CENTRAL CHEMICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANGELIQUE COWBOURNE
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK FRANCIS BARLOW
Director 1991-04-30 2015-01-01
DAVID MICHAEL CARLICK
Director 1991-04-30 2012-09-14
DEREK FRANCIS BARLOW
Company Secretary 1991-04-30 2010-09-01
WALTER BERNARD MICHAEL GAY
Director 1993-11-01 2010-04-30

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality, Compliance and Health & Safety ManagerWarwickCentral Chemical Services is a successful water treatment company, based in the Midlands. An active player in the industry, the company has a history of2016-05-17

Jobs results powered by Indeed
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
2023-08-09CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR PETER BRADY
2022-09-08CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-28PSC07CESSATION OF MICHELLE ANGELIQUE COWBOURNE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28PSC02Notification of Torside Services Limited as a person with significant control on 2021-06-22
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05SH08Change of share class name or designation
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM B37 7DL ENGLAND
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT A1 HARRIS ROAD WEDGNOCK INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5JU
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FRANCIS BARLOW
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0121/02/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/12 FROM Thornhill Road Solihull West Midlands B91 2HB
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARLICK
2012-05-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0121/02/12 ANNUAL RETURN FULL LIST
2011-05-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24CH01Director's details changed for Dr Michelle Angelique Christie on 2011-05-23
2011-03-14AR0121/02/11 ANNUAL RETURN FULL LIST
2011-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK BARLOW
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GAY
2010-03-19AR0121/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BERNARD MICHAEL GAY / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CARLICK / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANCIS BARLOW / 01/01/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK FRANCIS BARLOW / 01/01/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE ANGELIQUE CHRISTIE / 22/10/2009
2009-03-16363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GARRISON HOUSE GARRISON STREET BORDESLEY BIRMINGHAM B9 4BN
2007-03-19363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-2788(2)RAD 01/02/07--------- £ SI 98@1=98 £ IC 2/100
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-05-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-05-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-07-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-03-01363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-09-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-24363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-06363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-04-19363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-07363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-11-08395PARTICULARS OF MORTGAGE/CHARGE
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1993-11-23288NEW DIRECTOR APPOINTED
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-02363sRETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS
1992-08-20287REGISTERED OFFICE CHANGED ON 20/08/92 FROM: WAREFORD HOUSE MAXSTOKE STREET BIRMINGHAM B9 4JP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL CHEMICAL SERVICES 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 CENTRAL CHEMICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 34,070
Creditors Due After One Year 2012-03-31 £ 71,237
Creditors Due Within One Year 2013-03-31 £ 228,695
Creditors Due Within One Year 2012-03-31 £ 222,617
Provisions For Liabilities Charges 2013-03-31 £ 5,086
Provisions For Liabilities Charges 2012-03-31 £ 6,901

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CENTRAL CHEMICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 131,307
Current Assets 2013-03-31 £ 284,464
Current Assets 2012-03-31 £ 339,035
Debtors 2013-03-31 £ 258,562
Debtors 2012-03-31 £ 197,275
Fixed Assets 2013-03-31 £ 56,391
Fixed Assets 2012-03-31 £ 34,509
Secured Debts 2013-03-31 £ 89,819
Secured Debts 2012-03-31 £ 108,404
Shareholder Funds 2013-03-31 £ 73,004
Shareholder Funds 2012-03-31 £ 72,789
Stocks Inventory 2013-03-31 £ 24,942
Stocks Inventory 2012-03-31 £ 10,453
Tangible Fixed Assets 2013-03-31 £ 38,891
Tangible Fixed Assets 2012-03-31 £ 34,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL CHEMICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL CHEMICAL SERVICES LIMITED
Trademarks
We have not found any records of CENTRAL CHEMICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL CHEMICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £891
Derbyshire County Council 2017-3 GBP £592
Derbyshire County Council 2017-1 GBP £704
Derbyshire County Council 2016-10 GBP £1,396
Derbyshire County Council 2016-7 GBP £1,355
Derbyshire County Council 2016-4 GBP £704
Derbyshire County Council 2016-2 GBP £1,644
Derbyshire County Council 2015-12 GBP £690
Derbyshire County Council 2015-9 GBP £695
Derbyshire County Council 2015-8 GBP £690
Derbyshire County Council 2015-6 GBP £3,392
Derbyshire County Council 2015-5 GBP £690
Derbyshire County Council 2015-3 GBP £885
Derbyshire County Council 2015-1 GBP £1,380
Derbyshire County Council 2014-10 GBP £1,610
Derbyshire County Council 2014-7 GBP £1,250
Derbyshire County Council 2014-5 GBP £670
Derbyshire County Council 2014-2 GBP £1,316
Derbyshire County Council 2013-10 GBP £1,331
Derbyshire County Council 2013-9 GBP £670
Derbyshire County Council 2013-8 GBP £1,120
Derbyshire County Council 2013-5 GBP £670
Derbyshire County Council 2013-3 GBP £1,124
Derbyshire County Council 2013-1 GBP £1,005
Derbyshire County Council 2012-11 GBP £599
Derbyshire County Council 2012-8 GBP £1,200
Derbyshire County Council 2012-7 GBP £720
Derbyshire County Council 2012-5 GBP £599
Derbyshire County Council 2012-4 GBP £599
Derbyshire County Council 2012-3 GBP £599
Derbyshire County Council 2011-11 GBP £1,334
Derbyshire County Council 2011-8 GBP £720
Derbyshire County Council 2011-5 GBP £599
Derbyshire County Council 2011-3 GBP £599
Derbyshire County Council 2011-1 GBP £500
Derbyshire County Council 2010-12 GBP £625
Derbyshire County Council 2010-11 GBP £1,625 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CHEMICAL SERVICES 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 CENTRAL CHEMICAL SERVICES 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 CENTRAL CHEMICAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4