CHEMISPHERE UK LIMITED
Overview
| Company Name | CHEMISPHERE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02063578 |
| 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 CHEMISPHERE UK LIMITED?
- Manufacture of soap and detergents (20411) / Manufacturing
Where is CHEMISPHERE UK LIMITED located?
| Registered Office Address | Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park M17 1WA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMISPHERE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEMISPHERE (U.K.) LIMITED | Oct 10, 1986 | Oct 10, 1986 |
What are the latest accounts for CHEMISPHERE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHEMISPHERE UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for CHEMISPHERE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020635780003, created on Dec 21, 2023 | 32 pages | MR01 | ||||||||||
Termination of appointment of John Taylor as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Satisfaction of charge 020635780002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Hance Mcghie as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glyn Robert Mccracken as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aldbury Secretaries Limited as a secretary on Nov 02, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chemisphere Uk Holdings Limited as a person with significant control on Oct 17, 2022 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA England to Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on May 20, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 4 Richmond Road Trafford Park Manchester M17 1RE England to Unit 7 - 8 Severnside Trading Estate Textilose Road Trafford Park Manchester M17 1WA on May 19, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Taylor on Oct 20, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of CHEMISPHERE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWHAY-SINGER, Rachael Jane | Director | Pollen Close M33 3LS Sale 1 Cheshire United Kingdom | England | British | 197638540001 | |||||
| KRISTIAN, Jan | Director | Rylands Drive WA2 7DB Warrington 142 United Kingdom | England | Czech | 197638560001 | |||||
| MCGHIE, Hance | Director | Textilose Road Trafford Park M17 1WA Manchester Unit 7 - 8, Severnside Trading Estate, England | United Kingdom | British | 305718140001 | |||||
| PERRIN, Marie Ruth | Director | Daisey Bank Avenue Rothwell NN14 6JD Kettering 19 Northamptonshire United Kingdom | England | British | 197638570001 | |||||
| WORSLEY, Wilfred Paul | Director | Arnold Street Edgeley SK3 9BN Stockport 14 Cheshire | England | British | 148131190001 | |||||
| ATKINSON, Geoffrey | Nominee Secretary | The Copse 50 Oakleas Rise Thrapston NN14 4JZ Kettering Northamptonshire | British | 900003720001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Rockingham Drive Linford Wood MK14 6LY Milton Keynes 17 Linford Forum England | 900018420001 | |||||||
| BOWHAY, Jane | Director | 2 Raglan Road M33 4AQ Sale Cheshire | British | 21218350001 | ||||||
| BOWHAY, John Victor | Director | 2 Raglan Road M33 4AQ Sale Cheshire | British | 19020620001 | ||||||
| MCCRACKEN, Glyn Robert | Director | Chestnut Road, Mollington Banbury OX17 1BG Oxfordshire 36 United Kingdom | United Kingdom | British | 228855740001 | |||||
| MITCHEM, Ann Shirley Kerr | Director | 14 Main Street Wilbarston LE16 8QQ Market Harborough Leicestershire | British | 21218340001 | ||||||
| MITCHEM, David Roy | Director | 14 Main Street Wilbarston LE16 8QQ Market Harborough Leicestershire | British | 19020610001 | ||||||
| TAYLOR, John | Director | Willson Close Rockingham Gate LE16 8BY Market Harborough 7 Leicestershire | England | British | 19039570002 |
Who are the persons with significant control of CHEMISPHERE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemisphere Uk Holdings Limited | Jul 01, 2016 | Textilose Road Trafford Park M17 1WA Manchester Unit 7 - 8, Severnside Trading Estate England | No | ||||||||||
| |||||||||||||
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