Background WavePink WaveYellow Wave

CHEM RESIST GROUP LIMITED (01437508)

CHEM RESIST GROUP LIMITED (01437508) is an active UK company. incorporated on 16 July 1979. with registered office in Ravensthorpe Industrial Estate. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CHEM RESIST GROUP LIMITED has been registered for 46 years. Current directors include DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James and 3 others.

Company Number
01437508
Status
active
Type
ltd
Incorporated
16 July 1979
Age
46 years
Address
Britannia House, Ravensthorpe Industrial Estate, WF13 3SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James, MORTON, Connor, SMITH, Gary, WILLIAMS, Neil
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEM RESIST GROUP LIMITED

CHEM RESIST GROUP LIMITED is an active company incorporated on 16 July 1979 with the registered office located in Ravensthorpe Industrial Estate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CHEM RESIST GROUP LIMITED was registered 46 years ago.(SIC: 22290)

Status

active

Active since 46 years ago

Company No

01437508

LTD Company

Age

46 Years

Incorporated 16 July 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CHEM-RESIST PLASTIC FABRICATIONS LIMITED
From: 16 July 1979To: 10 May 1994
Contact
Address

Britannia House Lock Way Ravensthorpe Industrial Estate, WF13 3SX,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
May 12
Director Joined
May 18
Loan Cleared
Aug 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Apr 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DALLAS, Allan William

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born August 1961
Director
Appointed 23 Nov 2023

MACGREGOR, Iain Ross

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born January 1982
Director
Appointed 23 Nov 2023

MATHERS, Martin James

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born June 1973
Director
Appointed 23 Nov 2023

MORTON, Connor

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born March 1990
Director
Appointed 23 Nov 2023

SMITH, Gary

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born November 1977
Director
Appointed 01 May 2018

WILLIAMS, Neil

Active
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born October 1971
Director
Appointed 01 Apr 2011

MCLAUGHLIN, John Charles

Resigned
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Secretary
Appointed 01 Jul 1998
Resigned 05 Jul 2024

QUINN, Kathryn Elizabeth

Resigned
Shays Laith Farm New Hay Road, HuddersfieldHD3 3FW
Secretary
Appointed N/A
Resigned 01 Jul 1998

ARMITAGE, Arthur

Resigned
Holmdene 48 Lee Green, MirfieldWF14 0AD
Born March 1916
Director
Appointed N/A
Resigned 03 Dec 1997

CRARER, Michael Charles

Resigned
12 Lower Fold, HuddersfieldHD9 6PB
Born September 1974
Director
Appointed 25 Jan 2002
Resigned 15 Dec 2003

HEELEY, Jennifer

Resigned
10 Ravensdale Road, DarlingtonDL3 8EA
Born August 1943
Director
Appointed N/A
Resigned 03 Dec 1997

HEWITT, Odelle

Resigned
Britannia House, Ravensthorpe Industrial EstateWF13 3SX
Born November 1975
Director
Appointed 16 May 2012
Resigned 25 Nov 2025

HEWITT, Simon Christopher

Resigned
Lock Way, DewsburyWF13 3SX
Born November 1968
Director
Appointed 22 Mar 2000
Resigned 25 Nov 2025

MCLAUGHLIN, John Charles

Resigned
62 Springhill Avenue, WakefieldWF4 1HD
Born December 1956
Director
Appointed 01 Jul 1998
Resigned 30 Apr 2008

PAIGE, David

Resigned
11 Bamlett Brow, HaworthBD22 0TQ
Born August 1962
Director
Appointed 01 Jul 1998
Resigned 23 Apr 2001

PHANDEY, Naval

Resigned
10 Wellesley Close, BanburyOX16 3QP
Born March 1968
Director
Appointed 01 Jul 1998
Resigned 16 Dec 1999

QUINN, Kathryn Elizabeth

Resigned
Shays Laith Farm New Hay Road, HuddersfieldHD3 3FW
Born September 1952
Director
Appointed N/A
Resigned 01 Jul 1998

QUINN, Seamus Christopher

Resigned
Shays Laith Farm, HuddersfieldHD3 3FW
Born July 1953
Director
Appointed N/A
Resigned 31 Dec 2023

STONES, Paul

Resigned
25b Grafton Road, Whitley BayNE26 2NR
Born July 1966
Director
Appointed 01 Jul 1998
Resigned 28 Mar 2001

Persons with significant control

1

Lock Way, DewsburyWF13 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Memorandum Articles
5 January 2024
MAMA
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Resolution
17 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
155(6)a155(6)a
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Resolution
10 April 2006
RESOLUTIONSResolutions
Memorandum Articles
26 January 2006
MEM/ARTSMEM/ARTS
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
22 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
25 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 January 1998
MEM/ARTSMEM/ARTS
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
169169
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
169169
Memorandum Articles
15 December 1997
MEM/ARTSMEM/ARTS
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 1996
AAAnnual Accounts
Legacy
16 November 1995
88(2)O88(2)O
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 1995
AAAnnual Accounts
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
169169
Statement Of Affairs
1 July 1994
SASA
Legacy
1 July 1994
88(2)O88(2)O
Legacy
1 June 1994
88(2)P88(2)P
Certificate Change Of Name Company
9 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
11 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
10 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363