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

LIVERPOOL CHIROCHEM LIMITED

Douglas Bank House, Wigan Lane, Wigan, WN1 2TB,
Company Registration Number
08900140
Private Limited Company
Active

Company Overview

About Liverpool Chirochem Ltd
LIVERPOOL CHIROCHEM LIMITED was founded on 2014-02-18 and has its registered office in Wigan. The organisation's status is listed as "Active". Liverpool Chirochem 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
LIVERPOOL CHIROCHEM LIMITED
 
Legal Registered Office
Douglas Bank House
Wigan Lane
Wigan
WN1 2TB
Other companies in WN5
 
Filing Information
Company Number 08900140
Company ID Number 08900140
Date formed 2014-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188675933  
Last Datalog update: 2024-03-27 11:22:06
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 LIVERPOOL CHIROCHEM LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN JOSEPH COLBON
Company Secretary 2018-02-27
PAUL JOHN JOSEPH COLBON
Director 2014-02-18
MICHAEL JAMES FLETCHER
Director 2018-05-03
CAILING JIANG
Director 2015-06-01
SAVVAS IOANNOU NEOPHYTOU
Director 2016-11-28
STEPHEN BARRY PARKER
Director 2017-07-03
PHILIP JOHN TOTTEY
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JASON ROSS
Director 2016-05-19 2018-02-27
JIWU RUAN
Director 2014-09-22 2018-02-27
JIANJUN WU
Director 2014-09-22 2018-02-27
JIANLIANG XIAO
Director 2017-09-08 2018-02-27
GARY AMBROSE
Director 2016-11-28 2017-08-31
JIANLIANG XIAO
Director 2014-03-18 2017-08-16
DAVID CHARLES LATHBURY
Director 2015-11-05 2016-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FLETCHER SYSGROUP PLC Director 2018-01-08 CURRENT 2007-03-20 Active
MICHAEL JAMES FLETCHER PRAETURA ENERGY TRADING LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MICHAEL JAMES FLETCHER OPHIUCHUS HOLDINGS LTD Director 2017-12-14 CURRENT 2017-09-29 Active
MICHAEL JAMES FLETCHER REGENT ENERGY LEASING LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MICHAEL JAMES FLETCHER EC3 BROKERS GROUP LIMITED Director 2017-10-20 CURRENT 2017-02-08 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER FAIRWAY INTERNATIONAL TRAVEL LIMITED Director 2016-12-21 CURRENT 1991-11-26 Active
MICHAEL JAMES FLETCHER FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED Director 2016-12-21 CURRENT 2012-01-17 Active
MICHAEL JAMES FLETCHER PRAETURA COMMERCIAL FINANCE LIMITED Director 2016-11-16 CURRENT 2016-09-19 Active
MICHAEL JAMES FLETCHER PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-09-19 Active
MICHAEL JAMES FLETCHER STARCOUNT GROUP LIMITED Director 2016-10-11 CURRENT 2016-02-24 Liquidation
MICHAEL JAMES FLETCHER US ABERLA LIMITED Director 2016-06-09 CURRENT 2016-04-05 Liquidation
MICHAEL JAMES FLETCHER PEAK AI LIMITED Director 2016-06-08 CURRENT 2014-11-12 Active
MICHAEL JAMES FLETCHER PRAETURA CACUMEN NOMINEES LIMITED Director 2016-06-07 CURRENT 2016-03-21 Active
MICHAEL JAMES FLETCHER ABERLA SERVICES LIMITED Director 2016-04-01 CURRENT 2015-02-25 In Administration
MICHAEL JAMES FLETCHER TACTUS HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-05-27 Active
CAILING JIANG GOLDEN PARK WIRRAL LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
CAILING JIANG ZHAO'S KITCHEN LIMITED Director 2016-06-24 CURRENT 2013-12-11 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU REAL SPACE LTD Director 2018-05-01 CURRENT 2016-04-25 Active
SAVVAS IOANNOU NEOPHYTOU NEW PATH MOLECULAR RESEARCH LTD Director 2017-05-23 CURRENT 2015-01-29 Active
SAVVAS IOANNOU NEOPHYTOU PACLA MEDICAL LIMITED Director 2017-05-12 CURRENT 2015-08-21 Active
SAVVAS IOANNOU NEOPHYTOU DVS PUBLIC HEALTH LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU SMART CITIES ACADEMY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU DVS AUGMENTED REALITY LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU DVS DIABETES LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU DVS RESPIRATORY LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU DVS VIRTUAL REALITY LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SAVVAS IOANNOU NEOPHYTOU VISCGO LIMITED Director 2016-12-12 CURRENT 2015-08-21 Active
SAVVAS IOANNOU NEOPHYTOU BEAMLINE DIAGNOSTICS LIMITED Director 2016-07-20 CURRENT 2015-03-23 Liquidation
SAVVAS IOANNOU NEOPHYTOU DOCTORS HOURS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU BLOOM REVALIDATION LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU ASTHMA BUDDY LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU METIX LIMITED Director 2016-04-06 CURRENT 2013-11-19 Active
SAVVAS IOANNOU NEOPHYTOU FILISIA INTERFACES LTD Director 2016-04-05 CURRENT 2014-06-02 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
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-0822/12/23 STATEMENT OF CAPITAL GBP 79883.571
2024-01-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-30Memorandum articles filed
2024-01-30Particulars of variation of rights attached to shares
2024-01-30Change of share class name or designation
2023-09-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-29Solvency Statement dated 27/09/23
2023-09-29Statement by Directors
2023-09-29Statement of capital on GBP 77,661.347
2023-09-06Memorandum articles filed
2023-09-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR STUART JASON NOBLE
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089001400001
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
2022-11-03AP01DIRECTOR APPOINTED MR THOMAS HARDMAN
2022-11-03SH0121/10/22 STATEMENT OF CAPITAL GBP 77503.187
2022-11-01TM02Termination of appointment of Paul John Joseph Colbon on 2022-10-31
2022-11-01AP03Appointment of Mrs Caroline Couturier as company secretary on 2022-10-31
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD ROUND
2022-09-2930/05/22 STATEMENT OF CAPITAL GBP 57162.66
2022-09-2930/06/22 STATEMENT OF CAPITAL GBP 57251.55
2022-09-2930/06/22 STATEMENT OF CAPITAL GBP 57437.55
2022-09-2927/07/22 STATEMENT OF CAPITAL GBP 57683.35
2022-09-2928/07/22 STATEMENT OF CAPITAL GBP 57962.85
2022-09-2902/08/22 STATEMENT OF CAPITAL GBP 59073.96
2022-09-2930/08/22 STATEMENT OF CAPITAL GBP 59382.48
2022-09-2905/09/22 STATEMENT OF CAPITAL GBP 59427.1
2022-09-29SH0130/05/22 STATEMENT OF CAPITAL GBP 57162.66
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09SH0127/04/22 STATEMENT OF CAPITAL GBP 56454.35
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 089001400001
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 089001400001
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-17SH0114/01/21 STATEMENT OF CAPITAL GBP 53086.158
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CAILING JIANG
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11SH0129/12/20 STATEMENT OF CAPITAL GBP 52146.618
2020-12-09SH0101/12/20 STATEMENT OF CAPITAL GBP 51317.89
2020-10-21SH0131/07/20 STATEMENT OF CAPITAL GBP 47584.32
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • New shares / ratification / appointment of director 03/04/2020
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14SH0129/02/20 STATEMENT OF CAPITAL GBP 38862.69
2020-04-14AP01DIRECTOR APPOINTED MR STUART NOBLE
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SAVVAS IOANNOU NEOPHYTOU
2020-02-14SH0131/01/20 STATEMENT OF CAPITAL GBP 38520.26
2019-11-14AP01DIRECTOR APPOINTED MR ANDREW EDWARD ROUND
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TOTTEY
2019-10-02SH0127/09/19 STATEMENT OF CAPITAL GBP 36293.439
2019-08-28SH0128/08/19 STATEMENT OF CAPITAL GBP 35727.829
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04SH0101/07/19 STATEMENT OF CAPITAL GBP 32595.212
2019-06-24SH0104/06/19 STATEMENT OF CAPITAL GBP 32190.562
2019-05-21RP04SH01Second filing of capital allotment of shares GBP31,462.952
2019-04-09SH0104/04/19 STATEMENT OF CAPITAL GBP 31462.952
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-02-21SH0115/02/19 STATEMENT OF CAPITAL GBP 30847.276
2019-01-31SH0109/01/19 STATEMENT OF CAPITAL GBP 29734.726
2018-09-26AP01DIRECTOR APPOINTED MR MALCOLM JAMES STEWART
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY PARKER
2018-08-21SH0103/08/18 STATEMENT OF CAPITAL GBP 28700.521
2018-07-27SH0110/07/18 STATEMENT OF CAPITAL GBP 27870.138
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 27317.014
2018-05-21SH0103/05/18 STATEMENT OF CAPITAL GBP 27317.014
2018-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-11RES13AUTH TO ALLOT 27/02/2018
2018-05-11RES01ADOPT ARTICLES 11/05/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 21782.98
2018-03-08SH0127/02/18 STATEMENT OF CAPITAL GBP 21782.98
2018-02-27AP03Appointment of Dr Paul John Joseph Colbon as company secretary on 2018-02-27
2018-02-27AP01DIRECTOR APPOINTED MR PHILIP JOHN TOTTEY
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JIANLIANG XIAO
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JIANJUN WU
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JIWU RUAN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROSS
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 21780.08
2018-02-13SH0101/12/17 STATEMENT OF CAPITAL GBP 21780.08
2018-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-09-14AA31/03/17 TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED PROFESSOR JIANLIANG XIAO
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY AMBROSE
2017-08-17AP01DIRECTOR APPOINTED DR STEPHEN BARRY PARKER
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JIANLIANG XIAO
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 19047.86
2017-02-27RP04SH01SECOND FILED SH01 - 04/07/16 STATEMENT OF CAPITAL GBP 19047.86
2017-02-27ANNOTATIONClarification
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-19AP01DIRECTOR APPOINTED MR SAVVAS IOANNOU NEOPHYTOU
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LATHBURY
2016-11-28AP01DIRECTOR APPOINTED MR GARY AMBROSE
2016-07-18SH0104/07/16 STATEMENT OF CAPITAL GBP 18342.2
2016-07-12RES12VARYING SHARE RIGHTS AND NAMES
2016-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-23SH0103/03/16 STATEMENT OF CAPITAL GBP 16483.830
2016-06-23SH0104/04/16 STATEMENT OF CAPITAL GBP 17499.990
2016-06-07AP01DIRECTOR APPOINTED MR BERNARD JASON ROSS
2016-03-10AR0118/02/16 FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JIANJUN WU / 01/04/2015
2016-02-24SH0101/02/16 STATEMENT OF CAPITAL GBP 16303.280
2016-02-24SH0111/01/16 STATEMENT OF CAPITAL GBP 15698.350
2016-02-24SH0123/12/15 STATEMENT OF CAPITAL GBP 15198.350
2016-02-24SH0121/12/15 STATEMENT OF CAPITAL GBP 15103.290
2016-01-13SH0117/11/15 STATEMENT OF CAPITAL GBP 13920.77
2016-01-13SH0117/11/15 STATEMENT OF CAPITAL GBP 14754.10
2016-01-05AP01DIRECTOR APPOINTED DR DAVID CHARLES LATHBURY
2015-11-13RES13PROVISIONS OF ARTICLE 11.5 OF ARTS WILL NOT APPLY 14/08/2015
2015-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JIWU RUAN / 06/07/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JIANJUN WU / 06/07/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL COLBON / 06/07/2015
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O OFFICE 16 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 12249.99
2015-07-20SH0116/06/15 STATEMENT OF CAPITAL GBP 12249.99
2015-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-15AP01DIRECTOR APPOINTED MRS CAILING JIANG
2015-05-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-28AA01PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-04-21SH0126/03/15 STATEMENT OF CAPITAL GBP 10499.99
2015-04-20SH0126/03/15 STATEMENT OF CAPITAL GBP 11249.990
2015-03-18RES01ADOPT ARTICLES 20/02/2015
2015-03-17AR0118/02/15 FULL LIST
2014-12-09SH0107/11/14 STATEMENT OF CAPITAL GBP 10000
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-08SH0122/09/14 STATEMENT OF CAPITAL GBP 9500
2014-12-08SH02SUB-DIVISION 22/09/14
2014-12-08RES13SUBDIVIDED 22/09/2014
2014-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07AP01DIRECTOR APPOINTED DR JIWU RUAN
2014-11-07AP01DIRECTOR APPOINTED DR JIANJUN WU
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM DEPARTMENT OF CHEMISTRY CROWN STREET LIVERPOOL L69 7ZD UNITED KINGDOM
2014-06-25AP01DIRECTOR APPOINTED JIANLIANG XIAO
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL CHIROCHEM 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 LIVERPOOL CHIROCHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LIVERPOOL CHIROCHEM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 LIVERPOOL CHIROCHEM LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL CHIROCHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL CHIROCHEM LIMITED
Trademarks
We have not found any records of LIVERPOOL CHIROCHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL CHIROCHEM 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 (72110 - Research and experimental development on biotechnology) as LIVERPOOL CHIROCHEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL CHIROCHEM 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 LIVERPOOL CHIROCHEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029
2018-12-0029339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2018-10-0029311000Tetramethyl lead and tetraethyl lead
2018-08-0029181100Lactic acid, its salts and esters (excl. inorganic or organic compounds of mercury)
2018-08-0029349960Chlorprothixene (INN); thenalidine (INN) and its tartrates and maleates; furazolidone (INN); 7-aminocephalosporanic acid; salts and esters of (6R,7R)-3-acetoxymethyl-7-[(R)-2-formyloxy-2-phenylacetamido]-8- oxo-5-thia-1-azabicyclo[4.2.0]oct-2-ene-2-carboxylic acid; 1-[2-(1,3-Dioxan-2-yl)ethyl]-2-methylpyridinium bromide
2018-08-0029420000Separate chemically defined organic compounds, n.e.s.
2018-08-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2018-07-0029
2018-07-0029181100Lactic acid, its salts and esters (excl. inorganic or organic compounds of mercury)
2018-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-04-0029319000
2018-03-0029162000Cyclanic, cyclenic or cycloterpenic monocarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. inorganic or organic compounds of mercury)
2018-03-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2018-02-0029420000Separate chemically defined organic compounds, n.e.s.
2017-04-0028
2017-04-0029
2017-04-0029211200
2017-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-04-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2017-03-0029
2017-03-0038210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2017-03-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-03-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2017-02-0030065000First-aid boxes and kits
2017-02-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-01-0029
2017-01-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-11-0028273985Chlorides (excl. ammonium, calcium, magnesium, aluminium, iron, cobalt, nickel, tin and mercury chloride)
2016-11-0029
2016-11-0032041400Direct synthetic organic dyes; preparations based on direct synthetic organic dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2016-11-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2016-11-0038210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2016-11-0038241000Prepared binders for foundry moulds or cores
2016-11-0094059190Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of glass, n.e.s.
2016-10-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2016-10-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-09-0029419000Antibiotics (excl. penicillins and their derivatives with a penicillanic acid structure, salts thereof, streptomycins, tetracyclines, chloramphenicol and erythromycin, their derivatives and salts thereof)
2016-09-0029420000Separate chemically defined organic compounds, n.e.s.
2016-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

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 LIVERPOOL CHIROCHEM 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 LIVERPOOL CHIROCHEM 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.