Company NameChemvac Pumps Limited
DirectorsJoseph Graham Ikin and Mary Michelle Ikin
Company StatusActive
Company Number01863518
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Joseph Graham Ikin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Court Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Director NameMary Michelle Ikin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(23 years, 4 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Court Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Secretary NameMary Michelle Ikin
NationalityBritish
StatusCurrent
Appointed01 April 2008(23 years, 4 months after company formation)
Appointment Duration16 years
RoleManager
Correspondence AddressRedwood Court Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Director NameMegan Scotney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 January 1998)
RoleCompany Director
Correspondence AddressMoorfield Lodge
Station Road
Quorn
Leicestershire
LE12 8BF
Director NameChristine Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address210 Strines Road
Strines
Stockport
SK6 7GA
Secretary NameChristine Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address210 Strines Road
Strines
Stockport
SK6 7GA

Contact

Websitewww.chemvacpumps.com/Default.asp
Email address[email protected]
Telephone01625 443170
Telephone regionMacclesfield

Location

Registered AddressRedwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Mr Mario Travaini
9.91%
Ordinary B
26 at £1Mrs Mary Michelle Ikin
23.42%
Ordinary
25 at £1Mr Joseph Graham Ikin Junior
22.52%
Ordinary
24 at £1Christine Ikin
21.62%
Ordinary
24 at £1Mrs Christine Wright
21.62%
Ordinary
1 at £1Mrs Christine Wright & Mrs Mary Ikin
0.90%
Ordinary

Financials

Year2014
Net Worth£31,412
Cash£38,478
Current Liabilities£119,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Change of details for Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 November 2017Notification of Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Notification of Mary Michelle Ikin as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 111
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 111
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 111
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 111
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 111
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 111
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Mary Michelle Ikin on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page)
17 January 2011Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mary Michelle Ikin on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page)
17 January 2011Secretary's details changed for Mary Michelle Ikin on 1 January 2010 (1 page)
17 January 2011Director's details changed for Mr Joseph Graham Ikin on 1 January 2010 (2 pages)
14 January 2011Registered office address changed from 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England on 14 January 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 23 June 2010 (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages)
5 February 2010Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages)
5 February 2010Director's details changed for Mr Joseph Graham Ikin on 4 January 2010 (3 pages)
5 February 2010Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages)
5 February 2010Director's details changed for Mary Michelle Ikin on 4 January 2010 (3 pages)
19 March 2009Return made up to 31/12/08; no change of members (4 pages)
19 March 2009Return made up to 31/12/08; no change of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Director and secretary appointed mary michelle ikin (2 pages)
19 August 2008Director and secretary appointed mary michelle ikin (2 pages)
3 July 2008Appointment terminated director and secretary christine wright (1 page)
3 July 2008Appointment terminated director and secretary christine wright (1 page)
20 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
9 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Registered office changed on 24/08/99 from: c/o beardsley-gordon smith 3RD floor lloyds house 18 lloyd street manchester greater manchester M2 5WA (1 page)
24 August 1999Registered office changed on 24/08/99 from: c/o beardsley-gordon smith 3RD floor lloyds house 18 lloyd street manchester greater manchester M2 5WA (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 31/12/97; full list of members (6 pages)
12 May 1998Return made up to 31/12/97; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
12 May 1998Registered office changed on 12/05/98 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
13 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1997£ nc 1000/1100 03/01/97 (1 page)
20 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 January 1997Registered office changed on 20/01/97 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
20 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Registered office changed on 20/01/97 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
20 January 1997Ad 03/01/97--------- £ si 11@1=11 £ ic 100/111 (2 pages)
20 January 1997£ nc 1000/1100 03/01/97 (1 page)
20 January 1997Ad 03/01/97--------- £ si 11@1=11 £ ic 100/111 (2 pages)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Company name changed general vacuum systems LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed general vacuum systems LIMITED\certificate issued on 19/04/96 (2 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: c o brian corcoran chartered accountant 8 carrwood avenue bramhall cheshire SK7 2PX (1 page)
17 January 1996Registered office changed on 17/01/96 from: c o brian corcoran chartered accountant 8 carrwood avenue bramhall cheshire SK7 2PX (1 page)
13 April 1987Company name changed planet engineering and pumps (19 85) LIMITED\certificate issued on 13/04/87 (2 pages)
13 April 1987Company name changed planet engineering and pumps (19 85) LIMITED\certificate issued on 13/04/87 (2 pages)
14 November 1984Incorporation (15 pages)
14 November 1984Incorporation (15 pages)