Company NameChemisafe (UK) Ltd
DirectorsColin Harvey Boyd and Shirley Boyd
Company StatusActive
Company Number07188139
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Harvey Boyd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Saddlers Rise
Norton
Runcorn
WA7 6PG
Director NameMrs Shirley Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT

Contact

Websitewww.chemisafeuk.com
Email address[email protected]
Telephone01928 571131
Telephone regionRuncorn

Location

Registered AddressUnit 6 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

45 at £1Colin Harvey Boyd
45.00%
Ordinary
45 at £1Shirley Boyd
45.00%
Ordinary
10 at £1Pvh Properties LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£7,543
Cash£2
Current Liabilities£44,669

Accounts

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

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

11 December 2012Delivered on: 17 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Appointment of Mrs Shirley Boyd as a director on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 January 2018Satisfaction of charge 1 in full (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Notification of Colin Harvey Boyd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Colin Harvey Boyd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 March 2017Registered office address changed from Rm 1121 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Rm 1121 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 13 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(5 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(5 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 April 2012Registered office address changed from Unit 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Unit 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS England on 17 April 2012 (1 page)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)