CHEMIGRAPHIC LIMITED
Overview
| Company Name | CHEMIGRAPHIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01045772 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMIGRAPHIC LIMITED?
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
Where is CHEMIGRAPHIC LIMITED located?
| Registered Office Address | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEMIGRAPHIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHEMIGRAPHIC LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for CHEMIGRAPHIC LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Wootton as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2024 | 42 pages | AA | ||||||
Registration of charge 010457720018, created on Jan 14, 2025 | 32 pages | MR01 | ||||||
Second filing for the appointment of Mr Steven David Miller as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Mr Gary Peter Allen as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kevin John Docherty as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Steven David Miller as a director on Jun 24, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Gary Peter Allen as a director on Jun 24, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2021 | 40 pages | AA | ||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2020 | 41 pages | AA | ||||||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||||||
Cessation of Chemigraphic Mid-Co Limited as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||||||
Notification of Chemigraphic (Bidco) Limited as a person with significant control on Jun 26, 2019 | 2 pages | PSC02 | ||||||
Cessation of Dominic Riley as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||||||
Cessation of Alexander Francis Erickson as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||
Registration of charge 010457720017, created on Jan 21, 2020 | 58 pages | MR01 | ||||||
Who are the officers of CHEMIGRAPHIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Gary Peter | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | England | British | 277294370001 | |||||
| MILLER, Steven David | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | England | British | 182575510001 | |||||
| ERICKSON, Alexander Francis | Secretary | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | 178571550001 | |||||||
| GRAHAM, Julia Elizabeth | Secretary | Deerswood Faygate Lane Faygate RH12 4SJ Horsham West Sussex | British | 15451840001 | ||||||
| ADAMS, Robert Anderson | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | England | British | 25671420001 | |||||
| DOCHERTY, Kevin John | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | Scotland | British | 263973790001 | |||||
| ERICKSON, Alexander Francis | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | England | British | 171922680001 | |||||
| GRAHAM, Frank James | Director | Deerswood Faygate Lane Faygate RH12 4SJ Horsham West Sussex | United Kingdom | Irish | 15451850001 | |||||
| GRAHAM, Neil | Director | 9 Foster Lane Church Green RH20 3PG Ashington West Sussex | United Kingdom | British | 93719010002 | |||||
| GRAHAM, Paul Steven | Director | 4 South Leas Henfield Road Cowfold RH13 8GZ Horsham West Sussex | United Kingdom | British | 126130680001 | |||||
| PERKINS, Stephen Edward | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | United Kingdom | British | 156857220001 | |||||
| PERKINS, Stephen Edward | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | United Kingdom | British | 156857220001 | |||||
| RILEY, Dominic | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | United Kingdom | British | 81841240001 | |||||
| WEAVIS, Mark Gavin | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | United Kingdom | British | 53142780003 | |||||
| WOOTTON, Christopher | Director | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | England | British | 79875210001 |
Who are the persons with significant control of CHEMIGRAPHIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemigraphic (Bidco) Limited | Jun 26, 2019 | 32 Gallowgate NE1 4SN Newcastle Upon Tyne C/O Nvm Private Equity Time Central United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Francis Erickson | Apr 06, 2016 | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dominic Riley | Apr 06, 2016 | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chemigraphic Mid-Co Limited | Apr 06, 2016 | The Fleming Centre Flemingway RH10 9NF Crawley Unit A2 West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Perkins | Apr 06, 2016 | Unit A2 The Fleming Centre Flemingway RH10 9NF Crawley West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0