THE CHEMICAL HUT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CHEMICAL HUT LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06248856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CHEMICAL HUT LTD?

    Previous Company Names
    Company NameFromUntil
    CLEANEX CHEMICAL SOLUTIONS LIMITEDMay 16, 2007May 16, 2007

    What are the latest accounts for THE CHEMICAL HUT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for THE CHEMICAL HUT LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2023
    Next Confirmation Statement DueMay 24, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2022
    OverdueYes

    What are the latest filings for THE CHEMICAL HUT LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 30, 2025

    37 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2024

    22 pagesLIQ03

    Insolvency filing

    INSOLVENCY:certificate of appointment of liquidator
    1 pagesLIQ 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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 31, 2023

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Roscoe as a secretary on Apr 09, 2022

    1 pagesTM02

    Unaudited abridged accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    7 pagesAA

    Secretary's details changed for Mr. Paul Roscoe on Aug 07, 2018

    1 pagesCH03

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    8 pagesAA

    Registration of charge 062488560001, created on Sep 19, 2017

    35 pagesMR01

    Termination of appointment of Rebekah Kim Gardner as a director on Sep 19, 2017

    1 pagesTM01

    Termination of appointment of David Bjorn Gardner as a director on Sep 19, 2017

    1 pagesTM01

    Cessation of Rebekah Kim Gardner as a person with significant control on Sep 19, 2017

    1 pagesPSC07

    Who are the officers of THE CHEMICAL HUT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDGE, Jason Paul, Mr.
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Director
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    EnglandBritish110579450002
    RIDGE, Paul William
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Director
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    United KingdomBritish48784270001
    ROSCOE, Paul, Mr.
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    Secretary
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    British113393730001
    GARDNER, David Bjorn
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    Director
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    EnglandBritishDirector111276360002
    GARDNER, Rebekah Kim
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    Director
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    England
    EnglandBritishAdministration136120970001
    MOULD, Ian
    Alma Street
    ST4 4PH Stoke-On-Trent
    9
    Staffordshire
    United Kingdom
    Director
    Alma Street
    ST4 4PH Stoke-On-Trent
    9
    Staffordshire
    United Kingdom
    United KingdomBritishSalesman136120280001

    Who are the persons with significant control of THE CHEMICAL HUT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Gardner
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    Apr 06, 2016
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Rebekah Kim Gardner
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    Apr 06, 2016
    Chadwick Street
    ST3 1PJ Stoke-On-Trent
    Unit 5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul William Ridge
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Apr 06, 2016
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Paul Ridge
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Apr 06, 2016
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE CHEMICAL HUT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • David Bjorn Gardner (As Security Trustee for the Secured Parties)
    Transactions
    • Sep 21, 2017Registration of a charge (MR01)

    Does THE CHEMICAL HUT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hedger
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire

    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