Background WavePink WaveYellow Wave

SURFACHEM LIMITED (01565953)

SURFACHEM LIMITED (01565953) is an active UK company. incorporated on 3 June 1981. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). SURFACHEM LIMITED has been registered for 44 years. Current directors include BARTON, Gregory Charles, JONES, Fakhara, KESSLER, Mordechai and 2 others.

Company Number
01565953
Status
active
Type
ltd
Incorporated
3 June 1981
Age
44 years
Address
2nd Floor, Leeds, LS1 4BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
BARTON, Gregory Charles, JONES, Fakhara, KESSLER, Mordechai, SMITH, Richard John Alan, Dr, THOMSON, Richard Stewart
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACHEM LIMITED

SURFACHEM LIMITED is an active company incorporated on 3 June 1981 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). SURFACHEM LIMITED was registered 44 years ago.(SIC: 46750)

Status

active

Active since 44 years ago

Company No

01565953

LTD Company

Age

44 Years

Incorporated 3 June 1981

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2nd Floor 2 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

3Rd Floor, Westage House 100 Wellington Street Leeds West Yorkshire LS1 4LT
From: 3 June 1981To: 2 June 2010
Timeline

18 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Sept 18
Owner Exit
Nov 24
Loan Cleared
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

THOMSON, Richard Stewart

Active
Floor, LeedsLS1 4BA
Secretary
Appointed 31 Jul 2025

BARTON, Gregory Charles

Active
Floor, LeedsLS1 4BA
Born June 1978
Director
Appointed 01 Jan 2015

JONES, Fakhara

Active
Floor, LeedsLS1 4BA
Born June 1967
Director
Appointed 01 Jun 2005

KESSLER, Mordechai

Active
Floor, LeedsLS1 4BA
Born June 1955
Director
Appointed 26 Jul 2007

SMITH, Richard John Alan, Dr

Active
Floor, LeedsLS1 4BA
Born March 1959
Director
Appointed 03 Sept 2012

THOMSON, Richard Stewart

Active
Floor, LeedsLS1 4BA
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 23 May 2019
Resigned 01 Jan 2023

BREWIN, Gareth

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 24 Aug 2018
Resigned 23 May 2019

BRIGGS, Michelle Jayne

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 16 Dec 1996
Resigned 08 Feb 2012

EDWARDS, Simon Andrew

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 09 Feb 2012
Resigned 24 Aug 2018

LEVINE, Peter Michael

Resigned
32 West Court, LeedsLS8 2JN
Nominee secretary
Appointed N/A
Resigned 10 Dec 1996

O'MALLEY, Anita

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 01 Oct 2023
Resigned 18 Apr 2025

ALEXANDER, Utrick Ashley

Resigned
Little Paddocks Chapel Court, WetherbyLS22 4BD
Born February 1943
Director
Appointed N/A
Resigned 26 Jul 2007

BRIGGS, Michelle Jayne

Resigned
27 Nab Lane, ShipleyBD18 4HJ
Born June 1967
Director
Appointed 01 Jan 1999
Resigned 26 Jul 2007

EDWARDS, Simon Andrew

Resigned
Floor, LeedsLS1 4BA
Born January 1976
Director
Appointed 24 Jun 2011
Resigned 24 Aug 2018

HALL, Nichole Pia

Resigned
Floor, LeedsLS1 4BA
Born September 1969
Director
Appointed 04 May 2004
Resigned 23 Jun 2011

HARITGAN, Ann Louise

Resigned
6 Grosvenor Mews, RawdonLS19 6SD
Born August 1970
Director
Appointed 02 Jan 2001
Resigned 06 Jun 2004

HODGETTS, Phillip James

Resigned
The Kloof 44 Long Ridge Lane, YorkYO26 6HA
Born September 1947
Director
Appointed N/A
Resigned 16 Dec 1996

LIGHTLEY, Christopher Robert Dennis

Resigned
9 Chevet Park, WakefieldWF2 6QS
Born January 1961
Director
Appointed 01 Jan 1998
Resigned 27 May 2003

POLOTNIANKA, Kay

Resigned
151 Halifax Road, BrighouseHD6 2EQ
Born July 1969
Director
Appointed 02 May 2003
Resigned 27 May 2003

RICHARDSON, Ashley Robert

Resigned
Floor, LeedsLS1 4BA
Born October 1969
Director
Appointed 01 Apr 2006
Resigned 23 Jun 2011

STEVENS, William

Resigned
Floor, LeedsLS1 4BA
Born November 1959
Director
Appointed 12 Jul 2011
Resigned 05 Sept 2025

SUMPTER, Philip Jonathan

Resigned
Floor, LeedsLS1 4BA
Born March 1967
Director
Appointed 07 May 2003
Resigned 23 Jun 2011

THOMAS, Ieuan Jenkin

Resigned
Floor, LeedsLS1 4BA
Born June 1935
Director
Appointed 26 Jul 2007
Resigned 22 Feb 2012

WHITEHEAD, Paul Anthony

Resigned
Floor, LeedsLS1 4BA
Born December 1957
Director
Appointed 22 Jan 2002
Resigned 10 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Sovereign Street, LeedsLS1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2024

Mr Mordechai Kessler

Ceased
Hampton Court, RuncornWA7 1TU
Born June 1955

Nature of Control

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

Filing History

171

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Legacy
13 November 2007
190190
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
155(6)a155(6)a
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
7 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
29 March 1989
288288
Legacy
7 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Auditors Resignation Company
21 July 1987
AUDAUD
Legacy
8 May 1987
225(1)225(1)
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 June 1981
NEWINCIncorporation
Miscellaneous
3 June 1981
MISCMISC