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

COGENCY CHEMICAL CONSULTANTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04567591
Private Limited Company
Liquidation

Company Overview

About Cogency Chemical Consultants Ltd
COGENCY CHEMICAL CONSULTANTS LIMITED was founded on 2002-10-18 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Cogency Chemical Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COGENCY CHEMICAL CONSULTANTS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in CV11
 
Filing Information
Company Number 04567591
Company ID Number 04567591
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803291063  
Last Datalog update: 2023-01-06 14:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENCY CHEMICAL CONSULTANTS 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 COGENCY CHEMICAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP REGINALD DEVANEY JEFFERY MORRISH
Company Secretary 2007-10-10
STEPHEN RICHARD BUTLER
Director 2002-10-18
ALEXANDER ARCHIBALD DOBBIE
Director 2002-10-18
PHILIP REGINALD DEVANEY JEFFERY MORRISH
Director 2007-10-10
PAUL LEONARD SMITH
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ARCHIBALD DOBBIE
Company Secretary 2007-06-26 2007-10-10
PHILIP REGINALD DEVANEY JEFFERY MORRISH
Director 2002-10-18 2007-06-26
PHILIP REGINALD DEVANEY JEFFERY MORRISH
Company Secretary 2002-10-18 2006-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP REGINALD DEVANEY JEFFERY MORRISH PHILSU ENTERPRISES LIMITED Company Secretary 2006-10-09 CURRENT 2002-06-27 Dissolved 2014-01-23
PHILIP REGINALD DEVANEY JEFFERY MORRISH INTELLIGENT ANALYSIS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
STEPHEN RICHARD BUTLER NORTHWOOD PLAZA MANAGEMENT COMPANY LIMITED Director 2013-08-12 CURRENT 2002-12-20 Active
STEPHEN RICHARD BUTLER CEREBRA CONSULTING LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active
ALEXANDER ARCHIBALD DOBBIE MARINE BIOPOLYMERS LTD Director 2011-01-01 CURRENT 2009-10-30 Active
ALEXANDER ARCHIBALD DOBBIE ARDLOCHAN CONSULTANTS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
ALEXANDER ARCHIBALD DOBBIE NITECH SOLUTIONS LIMITED Director 2008-02-21 CURRENT 2003-09-02 Active
PHILIP REGINALD DEVANEY JEFFERY MORRISH SAFR SPACE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PHILIP REGINALD DEVANEY JEFFERY MORRISH PREMARK ENVIRONMENTAL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
PHILIP REGINALD DEVANEY JEFFERY MORRISH INTELLIGENT ANALYSIS LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active
PAUL LEONARD SMITH CATEXEL CELLULOSICS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PAUL LEONARD SMITH CATEXEL TECHNOLOGIES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PAUL LEONARD SMITH PAROGLE TECHNOLOGIES LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
PAUL LEONARD SMITH BORCHERS CATALYST (UK) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Liquidation
PAUL LEONARD SMITH MARINE BIOPOLYMERS LTD Director 2011-01-01 CURRENT 2009-10-30 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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-14
2022-12-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-28Appointment of a voluntary liquidator
2022-12-28Voluntary liquidation declaration of solvency
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
2022-12-28LIQ01Voluntary liquidation declaration of solvency
2022-12-28600Appointment of a voluntary liquidator
2022-12-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-15
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England
2018-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP REGINALD DEVANEY JEFFERY MORRISH on 2018-07-10
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-22AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-21AAMDAmended account small company full exemption
2014-05-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-14AR0118/10/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0118/10/12 ANNUAL RETURN FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD DEVANEY JEFFERY MORRISH / 19/10/2011
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD SMITH / 19/10/2011
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ARCHIBALD DOBBIE / 19/10/2011
2012-06-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0118/10/11 ANNUAL RETURN FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD DEVANEY JEFFERY MORRISH / 17/10/2010
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD SMITH / 17/10/2010
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP REGINALD DEVANEY JEFFERY MORRISH / 17/10/2010
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-09AR0118/10/10 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD SMITH / 17/10/2010
2011-01-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0118/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD BUTLER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD SMITH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REGINALD DEVANEY JEFFERY MORRISH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER ARCHIBALD DOBBIE / 22/10/2009
2009-06-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bSECRETARY RESIGNED
2006-10-18363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18190LOCATION OF DEBENTURE REGISTER
2006-10-18353LOCATION OF REGISTER OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-21363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 1 DURHAM ROAD HARROW MIDDLESEX HA1 4PQ
2006-01-20353LOCATION OF REGISTER OF MEMBERS
2006-01-20190LOCATION OF DEBENTURE REGISTER
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 47 QUEEN ANNE STREET LONDON W1G 9JG
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SUITE 195 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 3RD FLOOR 65 NEAL STREET LONDON WC2H 9PJ
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 3RD FLOOR 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0NS
2003-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 90 LONG ACRE LONDON WC2E 9RZ
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to COGENCY CHEMICAL CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-02-07
Appointmen2022-12-22
Resolution2022-12-22
Fines / Sanctions
No fines or sanctions have been issued against COGENCY CHEMICAL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGENCY CHEMICAL CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 COGENCY CHEMICAL CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of COGENCY CHEMICAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENCY CHEMICAL CONSULTANTS LIMITED
Trademarks
We have not found any records of COGENCY CHEMICAL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENCY CHEMICAL CONSULTANTS 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 (70229 - Management consultancy activities other than financial management) as COGENCY CHEMICAL CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COGENCY CHEMICAL CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOGENCY CHEMICAL CONSULTANTS LIMITEDEvent Date2023-02-07
 
Initiating party Event TypeAppointmen
Defending partyCOGENCY CHEMICAL CONSULTANTS LIMITEDEvent Date2022-12-22
Name of Company: COGENCY CHEMICAL CONSULTANTS LIMITED Company Number: 04567591 Nature of Business: Management consultancy activities other than financial, management, Market research and public opinio…
 
Initiating party Event TypeResolution
Defending partyCOGENCY CHEMICAL CONSULTANTS LIMITEDEvent Date2022-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGENCY CHEMICAL CONSULTANTS 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 COGENCY CHEMICAL CONSULTANTS 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.