Company NameTreatchem Limited
DirectorClement Cyril Armitage
Company StatusActive
Company Number04002696
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Clement Cyril Armitage
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address4 Daisy Bank Crescent
Audlem
Crewe
Cheshire
CW3 0HD
Secretary NameMr Clement Cyril Armitage
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Daisy Bank Crescent
Audlem
Crewe
Cheshire
CW3 0HD
Director NameDr David Malcolm Owen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunset View
Alkington Road
Whitchurch
Shropshire
SY13 1TA
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitetreatchem.co.uk
Telephone01948 666162
Telephone regionWhitchurch

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Dr David Malcolm Owen
51.00%
Ordinary
49 at £1Clement Cyril Armitage
49.00%
Ordinary

Financials

Year2014
Net Worth£224,271
Cash£137,776
Current Liabilities£118,938

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Termination of appointment of David Malcolm Owen as a director on 10 November 2023 (1 page)
30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
30 January 2024Cessation of David Malcolm Owen as a person with significant control on 30 October 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 October 2021Change of details for Doctor David Malcolm Owen as a person with significant control on 6 April 2016 (2 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 July 2018 (9 pages)
29 January 2019Registered 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 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 June 2015Registered 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 2015Registered 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 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Clement Cyril Armitage on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Doctor David Malcolm Owen on 1 January 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
23 June 2008Return made up to 26/05/08; full list of members (4 pages)
23 June 2008Return made up to 26/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
30 June 2006Return made up to 26/05/06; full list of members (2 pages)
30 June 2006Return made up to 26/05/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 June 2005Return made up to 26/05/05; full list of members (2 pages)
9 June 2005Return made up to 26/05/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 June 2004Return made up to 26/05/04; full list of members (5 pages)
14 June 2004Return made up to 26/05/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
17 June 2003Return made up to 26/05/03; full list of members (5 pages)
17 June 2003Return made up to 26/05/03; full list of members (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 June 2002Return made up to 26/05/02; full list of members (5 pages)
17 June 2002Return made up to 26/05/02; full list of members (5 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 June 2001Return made up to 26/05/01; full list of members (6 pages)
16 June 2001Return made up to 26/05/01; full list of members (6 pages)
24 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/05/00
(1 page)
12 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/05/00
(1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
9 June 2000New director appointed (2 pages)
26 May 2000Incorporation (17 pages)
26 May 2000Incorporation (17 pages)