CHEMIGRAPHIC (BIDCO) LIMITED
Overview
| Company Name | CHEMIGRAPHIC (BIDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12026773 |
| 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 (BIDCO) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHEMIGRAPHIC (BIDCO) LIMITED located?
| Registered Office Address | Unit A2 The Fleming Centre Fleming Way RH10 9NF Crawley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMIGRAPHIC (BIDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT CHEETAH (BIDCO) LIMITED | May 31, 2019 | May 31, 2019 |
What are the latest accounts for CHEMIGRAPHIC (BIDCO) 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 (BIDCO) LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CHEMIGRAPHIC (BIDCO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin John Docherty as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||||||
Director's details changed for Mr Christopher Wootton on Jun 26, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Vaughan Arrowsmith as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Struan Hodson as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Nvm Private Equity Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom to Unit a2 the Fleming Centre Fleming Way Crawley RH10 9NF on Mar 26, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Johnston as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Project Cheetah (Holdco) Limited as a person with significant control on Jun 26, 2019 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Registration of charge 120267730004, created on Jan 21, 2020 | 58 pages | MR01 | ||||||||||
Current accounting period shortened from May 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Kevin John Docherty as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Francis Erickson as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John Johnston as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CHEMIGRAPHIC (BIDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARROWSMITH, James Vaughan | Director | Forbury Road RG1 1SB Reading Forbury Court England | England | British | 294757350001 | |||||
| WOOTTON, Christopher | Director | Fleming Way RH10 9NF Crawley Unit A2 The Fleming Centre England | England | British | 260180210001 | |||||
| DOCHERTY, Kevin John | Director | c/o C/O Chemigraphic Limited Fleming Way RH10 9NF Crawley Unit 2a, Fleming Centre England | Scotland | British | 263973790001 | |||||
| ERICKSON, Alexander Francis | Director | c/o Nvm Private Equity Time Central Gallowgate NE1 4SN Newcastle Upon Tyne 32 United Kingdom | England | British | 171922680001 | |||||
| HODSON, Peter Struan | Director | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | United Kingdom | British | 108530920002 | |||||
| JOHNSTON, John | Director | c/o Nvm Private Equity Time Central Gallowgate NE1 4SN Newcastle Upon Tyne 32 United Kingdom | United Kingdom | Scottish | 260183110001 |
Who are the persons with significant control of CHEMIGRAPHIC (BIDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemigraphic (Topco) Limited | May 31, 2019 | Time Central 32 Gallowgate NE1 4SN Newcastle Upon Tyne C/O Nvm Private Equity United Kingdom | 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