Audlem
Crewe
Cheshire
CW3 0HD
Secretary Name | Mr Clement Cyril Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Daisy Bank Crescent Audlem Crewe Cheshire CW3 0HD |
Director Name | Dr David Malcolm Owen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunset View Alkington Road Whitchurch Shropshire SY13 1TA Wales |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | treatchem.co.uk |
---|---|
Telephone | 01948 666162 |
Telephone region | Whitchurch |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Dr David Malcolm Owen 51.00% Ordinary |
---|---|
49 at £1 | Clement Cyril Armitage 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,271 |
Cash | £137,776 |
Current Liabilities | £118,938 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Termination of appointment of David Malcolm Owen as a director on 10 November 2023 (1 page) |
---|---|
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
30 January 2024 | Cessation of David Malcolm Owen as a person with significant control on 30 October 2023 (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 October 2021 | Change of details for Doctor David Malcolm Owen as a person with significant control on 6 April 2016 (2 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 July 2018 (9 pages) |
29 January 2019 | Registered office address changed from One Cty Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to One Cty Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to One Cty Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 June 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
30 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
24 July 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (17 pages) |
26 May 2000 | Incorporation (17 pages) |