THE CHEMICAL HUT LTD
Overview
| Company Name | THE CHEMICAL HUT LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06248856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE CHEMICAL HUT LTD?
- Manufacture of soap and detergents (20411) / Manufacturing
- Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE CHEMICAL HUT LTD located?
| Registered Office Address | Speedwell Mill Old Coach Road Tansley DE4 5FY Matlock |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHEMICAL HUT LTD?
| Company Name | From | Until |
|---|---|---|
| CLEANEX CHEMICAL SOLUTIONS LIMITED | May 16, 2007 | May 16, 2007 |
What are the latest accounts for THE CHEMICAL HUT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for THE CHEMICAL HUT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2023 |
| Next Confirmation Statement Due | May 24, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2022 |
| Overdue | Yes |
What are the latest filings for THE CHEMICAL HUT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 30, 2025 | 37 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2024 | 22 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:certificate of appointment of liquidator | 1 pages | LIQ MISC | ||||||||||
Registered office address changed from Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on Aug 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Roscoe as a secretary on Apr 09, 2022 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr. Paul Roscoe on Aug 07, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Registration of charge 062488560001, created on Sep 19, 2017 | 35 pages | MR01 | ||||||||||
Termination of appointment of Rebekah Kim Gardner as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bjorn Gardner as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Rebekah Kim Gardner as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of THE CHEMICAL HUT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDGE, Jason Paul, Mr. | Director | Old Coach Road Tansley DE4 5FY Matlock Speedwell Mill | England | British | 110579450002 | |||||
| RIDGE, Paul William | Director | Old Coach Road Tansley DE4 5FY Matlock Speedwell Mill | United Kingdom | British | 48784270001 | |||||
| ROSCOE, Paul, Mr. | Secretary | Chadwick Street ST3 1PJ Stoke-On-Trent Unit 5 England | British | 113393730001 | ||||||
| GARDNER, David Bjorn | Director | Chadwick Street ST3 1PJ Stoke-On-Trent Unit 5 England | England | British | Director | 111276360002 | ||||
| GARDNER, Rebekah Kim | Director | Chadwick Street ST3 1PJ Stoke-On-Trent Unit 5 England | England | British | Administration | 136120970001 | ||||
| MOULD, Ian | Director | Alma Street ST4 4PH Stoke-On-Trent 9 Staffordshire United Kingdom | United Kingdom | British | Salesman | 136120280001 |
Who are the persons with significant control of THE CHEMICAL HUT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Gardner | Apr 06, 2016 | Chadwick Street ST3 1PJ Stoke-On-Trent Unit 5 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rebekah Kim Gardner | Apr 06, 2016 | Chadwick Street ST3 1PJ Stoke-On-Trent Unit 5 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul William Ridge | Apr 06, 2016 | Old Coach Road Tansley DE4 5FY Matlock Speedwell Mill | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jason Paul Ridge | Apr 06, 2016 | Old Coach Road Tansley DE4 5FY Matlock Speedwell Mill | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE CHEMICAL HUT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 19, 2017 Delivered On Sep 21, 2017 | Outstanding | ||
Brief description Please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE CHEMICAL HUT LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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