Company NameChemcolloids Limited
Company StatusActive
Company Number02512530
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDennis William Quinn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Tarvin Close
Macclesfield
Cheshire
SK11 7JT
Director NameElizabeth Susan Capper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(17 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Director NameMr Stephen Lee Walton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(21 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameMr James Colin Gleaves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address15 Hillside Drive
Macclesfield
Cheshire
SK10 2PL
Secretary NameMr Trevor Rockliffe Bishop
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address5 Brooklands Avenue
Macclesfield
Cheshire
SK11 8LB
Director NameMr Alexander Martin Thompstone
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1998)
RoleQuality Manager
Correspondence Address10 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Secretary NameRobert Gordon Blower
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Donald Christopher Stuart Thompstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2007)
RoleTechnical Director
Correspondence Address1 Lake View
Congleton
Cheshire
CW12 4FP
Secretary NameBryan George Williamson
NationalityBritish
StatusResigned
Appointed21 December 2007(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Linnet Grove
Macclesfield
Cheshire
SK10 3QS

Contact

Websitewww.chemcolloids.com

Location

Registered AddressUnit 1 Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dwq Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,501,288
Cash£652,452
Current Liabilities£222,684

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

14 October 2006Delivered on: 18 October 2006
Satisfied on: 22 January 2014
Persons entitled: Rbs Invocie Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 December 1990Delivered on: 10 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
4 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 July 2019Notification of Stephen Lee Walton as a person with significant control on 1 October 2018 (2 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 June 2018Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Bryan Williamson as a secretary (1 page)
16 July 2012Termination of appointment of Bryan Williamson as a secretary (1 page)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 July 2011Appointment of Mr Stephen Lee Walton as a director (2 pages)
21 July 2011Appointment of Mr Stephen Lee Walton as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Elizabeth Susan Capper on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Elizabeth Susan Capper on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Appointment terminated director donald thompstone (1 page)
27 June 2008Appointment terminated secretary robert blower (1 page)
27 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 June 2008Appointment terminated secretary robert blower (1 page)
27 June 2008Appointment terminated director donald thompstone (1 page)
3 April 2008Registered office changed on 03/04/2008 from tunstall road bosley macclesfield cheshire, SK11 0PE (1 page)
3 April 2008Registered office changed on 03/04/2008 from tunstall road bosley macclesfield cheshire, SK11 0PE (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
1 September 2004Return made up to 15/06/04; full list of members (7 pages)
1 September 2004Return made up to 15/06/04; full list of members (7 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2003Return made up to 15/06/03; full list of members (7 pages)
4 August 2003Return made up to 15/06/03; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 July 2001Return made up to 15/06/01; full list of members (6 pages)
24 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
18 July 2000Return made up to 15/06/00; full list of members (6 pages)
18 July 2000Return made up to 15/06/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 August 1999Return made up to 14/06/99; no change of members (4 pages)
17 August 1999Return made up to 14/06/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1998Return made up to 15/06/98; full list of members (6 pages)
30 July 1998Return made up to 15/06/98; full list of members (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 April 1996Director's particulars changed (2 pages)
1 April 1996Director's particulars changed (2 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 July 1995Return made up to 15/06/95; full list of members (6 pages)
5 July 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 September 1992New director appointed (2 pages)
30 September 1992New director appointed (2 pages)
25 March 1991Secretary's particulars changed (2 pages)
25 March 1991Secretary's particulars changed (2 pages)
8 January 1991Ad 07/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1991Ad 07/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1990New director appointed (2 pages)
17 October 1990New director appointed (2 pages)
6 September 1990Director resigned;new director appointed (2 pages)
6 September 1990Director resigned;new director appointed (2 pages)
4 September 1990Company name changed shapepike LIMITED\certificate issued on 05/09/90 (2 pages)
4 September 1990Company name changed shapepike LIMITED\certificate issued on 05/09/90 (2 pages)
22 August 1990Memorandum and Articles of Association (7 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 August 1990Memorandum and Articles of Association (7 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1990Incorporation (9 pages)
15 June 1990Incorporation (9 pages)