Background WavePink WaveYellow Wave

CHEMICAL BUSINESS ASSOCIATION LTD (00195732)

CHEMICAL BUSINESS ASSOCIATION LTD (00195732) is an active UK company. incorporated on 14 February 1924. with registered office in Crewe. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHEMICAL BUSINESS ASSOCIATION LTD has been registered for 102 years. Current directors include DOGGETT, Timothy Mark, STRAUGHAN, Ross Edward, TARLETON, Philip.

Company Number
00195732
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 1924
Age
102 years
Address
Group House Southmere Court, Crewe, CW1 6GU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DOGGETT, Timothy Mark, STRAUGHAN, Ross Edward, TARLETON, Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMICAL BUSINESS ASSOCIATION LTD

CHEMICAL BUSINESS ASSOCIATION LTD is an active company incorporated on 14 February 1924 with the registered office located in Crewe. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHEMICAL BUSINESS ASSOCIATION LTD was registered 102 years ago.(SIC: 94110)

Status

active

Active since 102 years ago

Company No

00195732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

102 Years

Incorporated 14 February 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE)
From: 31 December 1980To: 29 August 2006
BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE)
From: 14 February 1924To: 31 December 1980
Contact
Address

Group House Southmere Court Electra Way Crewe, CW1 6GU,

Previous Addresses

Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD
From: 14 February 1924To: 7 January 2015
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
New Owner
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Left
Apr 22
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
21
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DOGGETT, Timothy Mark

Active
Southmere Court, CreweCW1 6GU
Secretary
Appointed 01 May 2021

DOGGETT, Timothy Mark

Active
Southmere Court, CreweCW1 6GU
Born December 1973
Director
Appointed 17 Mar 2021

STRAUGHAN, Ross Edward

Active
Southmere Court, CreweCW1 6GU
Born June 1965
Director
Appointed 26 Apr 2023

TARLETON, Philip

Active
Southmere Court, CreweCW1 6GU
Born September 1960
Director
Appointed 26 Apr 2023

NEWPORT, Peter John Charles

Resigned
Southmere Court, CreweCW1 6GU
Secretary
Appointed 01 Oct 2001
Resigned 30 Apr 2021

WAINWRIGHT, Colin James Donald

Resigned
The Lazy K Aston Park, WatlingtonOX9 5SW
Secretary
Appointed N/A
Resigned 01 Oct 2001

BUDD, Darren, Dr

Resigned
Southmere Court, CreweCW1 6GU
Born November 1967
Director
Appointed 26 Apr 2017
Resigned 28 Apr 2021

CARTLIDGE, Steven, Dr

Resigned
Southmere Court, CreweCW1 6GU
Born July 1956
Director
Appointed 25 Apr 2012
Resigned 17 Apr 2019

COHN, Michael William Hardy

Resigned
Bidston Burtons Lane, Chalfont St GilesHP8 4BN
Born November 1939
Director
Appointed N/A
Resigned 04 May 1994

EAST, John Alan

Resigned
21 Ashford Road, WilmslowSK9 1QD
Born April 1935
Director
Appointed N/A
Resigned 03 May 1995

GILKES, Kendrick Bernard

Resigned
Old Hall Cottage, Saffron WaldenCB10 2PJ
Born June 1940
Director
Appointed 26 Apr 2006
Resigned 30 Apr 2008

GILKES, Richard Kendrick

Resigned
Southmere Court, CreweCW1 6GU
Born July 1968
Director
Appointed 28 Apr 2021
Resigned 30 Apr 2025

HAYMAN, Christopher Frank

Resigned
Southmere Court, CreweCW1 6GU
Born February 1947
Director
Appointed 24 Apr 2013
Resigned 26 Apr 2017

KESSLER, Mordechai

Resigned
Southmere Court, CreweCW1 6GU
Born June 1955
Director
Appointed 27 Apr 2016
Resigned 17 Apr 2019

MCKENZIE, John Joseph

Resigned
12 Hollingwood Gate, IlkleyLS29 9PP
Born May 1952
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2003

MELLING, James

Resigned
Aysgarth 10 Stratford Avenue, BuryBL9 5LB
Born July 1929
Director
Appointed N/A
Resigned 30 Apr 2002

MINGAY, Kathryn Elizabeth

Resigned
Southmere Court, CreweCW1 6GU
Born October 1969
Director
Appointed 17 Apr 2019
Resigned 26 Apr 2023

MITCHELL, Andrew Fraser John

Resigned
Southmere Court, CreweCW1 6GU
Born February 1953
Director
Appointed 26 Apr 2006
Resigned 17 Apr 2019

NAPIER, Leslie Charles

Resigned
Woodend 41 Garth Road, SevenoaksTN13 1RU
Born April 1916
Director
Appointed N/A
Resigned 01 May 1996

NEWPORT, Peter John Charles

Resigned
Southmere Court, CreweCW1 6GU
Born January 1957
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2021

NORMAN, Joseph James

Resigned
Lindisfarne Harpsden Way, Henley On ThamesRG9 1NL
Born June 1939
Director
Appointed 07 May 1997
Resigned 03 May 2000

ORANGE, Brian Peter Harvey

Resigned
Fromans House, StockbridgeSO20 6PW
Born March 1946
Director
Appointed 30 Apr 2002
Resigned 26 Apr 2006

OSBORN, Francis

Resigned
Lyme Building, CreweCW1 6ZD
Born October 1947
Director
Appointed 25 Apr 2007
Resigned 24 Apr 2013

PATEL, Ashvin

Resigned
Southmere Court, CreweCW1 6GU
Born January 1964
Director
Appointed 25 Apr 2018
Resigned 27 Apr 2022

PRIOR, Neville Douglas, Dr

Resigned
Southmere Court, CreweCW1 6GU
Born December 1960
Director
Appointed 30 Apr 2008
Resigned 27 Apr 2016

SMITH, Michael John

Resigned
Meadow Lodge, OllertonWA16 8SJ
Born December 1942
Director
Appointed 03 May 2000
Resigned 26 Apr 2006

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 03 May 1995
Resigned 06 May 1998

WAUGH, Denis Frank

Resigned
Holly House Egmont Park Road, TadworthKT20 7QG
Born May 1917
Director
Appointed 01 May 1996
Resigned 06 May 1998

WHYTE, Melvyn Mark

Resigned
15 Dollis Avenue, LondonN3 1UD
Born December 1939
Director
Appointed 16 May 1998
Resigned 25 Apr 2007

Persons with significant control

9

2 Active
7 Ceased

Mr Philip Tarleton

Active
Southmere Court, CreweCW1 6GU
Born September 1960

Nature of Control

Significant influence or control
Notified 30 Apr 2025

Mr Richard Kendrick Gilkes

Ceased
Southmere Court, CreweCW1 6GU
Born July 1968

Nature of Control

Significant influence or control
Notified 26 Apr 2023
Ceased 30 Apr 2025

Mr Timothy Mark Doggett

Active
Southmere Court, CreweCW1 6GU
Born December 1973

Nature of Control

Significant influence or control
Notified 01 May 2021

Mrs Kathryn Elizabeth Mingay

Ceased
Southmere Court, CreweCW1 6GU
Born October 1969

Nature of Control

Significant influence or control
Notified 28 Apr 2021
Ceased 26 Apr 2023

Dr Darren John Budd

Ceased
Southmere Court, CreweCW1 6GU
Born November 1967

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 28 Apr 2021

Mr Mordechai Kessler

Ceased
Southmere Court, CreweCW1 6GU
Born June 1955

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Ceased 17 Apr 2019

Dr Steven Cartlidge

Ceased
Southmere Court, CreweCW1 6GU
Born July 1956

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Ceased 17 Apr 2019

Mr Andrew Fraser John Mitchell

Ceased
Southmere Court, CreweCW1 6GU
Born February 1953

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 26 Apr 2018

Mr Peter John Charles Newport

Ceased
Southmere Court, CreweCW1 6GU
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Resolution
3 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2024
CC04CC04
Memorandum Articles
20 March 2024
MAMA
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name Date
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
31 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
29 May 2003
288cChange of Particulars
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288cChange of Particulars
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
20 July 1992
363(287)363(287)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
23 July 1991
363b363b
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
5 October 1987
287Change of Registered Office
Legacy
20 September 1987
287Change of Registered Office
Legacy
20 September 1987
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
19 June 1986
363363